Name: | REDNET HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Dec 2014 |
Entity Number: | 3299824 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 42 GREENE ST, #2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 42 GREENE ST, #2, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2012-02-14 | Address | 188 BOWERY, FLOOR 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-06-26 | 2007-04-06 | Address | 224 CENTRE STREET, FL 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-01-03 | 2006-06-26 | Address | FLOOR 6, 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141226000234 | 2014-12-26 | ARTICLES OF DISSOLUTION | 2014-12-26 |
121022000038 | 2012-10-22 | CERTIFICATE OF AMENDMENT | 2012-10-22 |
120214002433 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100201002937 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080110002103 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
071029000250 | 2007-10-29 | CERTIFICATE OF PUBLICATION | 2007-10-29 |
070406000806 | 2007-04-06 | CERTIFICATE OF CHANGE | 2007-04-06 |
060626000676 | 2006-06-26 | CERTIFICATE OF CHANGE | 2006-06-26 |
060103001126 | 2006-01-03 | ARTICLES OF ORGANIZATION | 2006-01-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State