Name: | RED STONE AGENCY LENDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 3313006 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 E. 56TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 126 E. 56TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2017-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-30 | 2014-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000418 | 2017-06-20 | SURRENDER OF AUTHORITY | 2017-06-20 |
140618002221 | 2014-06-18 | BIENNIAL STATEMENT | 2014-01-01 |
140327000611 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
120307002961 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100614002762 | 2010-06-14 | BIENNIAL STATEMENT | 2010-01-01 |
080128002681 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060321000156 | 2006-03-21 | CERTIFICATE OF AMENDMENT | 2006-03-21 |
060130001127 | 2006-01-30 | APPLICATION OF AUTHORITY | 2006-01-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State