Name: | RED STONE RESIDUAL CERTIFICATE II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Entity Number: | 3318175 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-09 | 2014-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43285 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141017002056 | 2014-10-17 | BIENNIAL STATEMENT | 2014-02-01 |
140327000619 | 2014-03-27 | CERTIFICATE OF CHANGE | 2014-03-27 |
100614002327 | 2010-06-14 | BIENNIAL STATEMENT | 2010-02-01 |
080318002308 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
060209000019 | 2006-02-09 | APPLICATION OF AUTHORITY | 2006-02-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State