Name: | RED STONE CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 05 Jan 2015 |
Entity Number: | 3313209 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 E. 45TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 140 E. 45TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2015-01-05 | 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 |
---|---|---|---|
150105000368 | 2015-01-05 | SURRENDER OF AUTHORITY | 2015-01-05 |
140327000615 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
120307002963 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100615002730 | 2010-06-15 | BIENNIAL STATEMENT | 2010-01-01 |
080128002688 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060130001436 | 2006-01-30 | APPLICATION OF AUTHORITY | 2006-01-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State