Search icon

REDNET HOLDINGS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 GREENE ST, #2, NEW YORK, NY, United States, 10013

History

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)

Filings

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