Search icon

REDSHIFT LLC

Company Details

Name: REDSHIFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2006 (18 years ago)
Date of dissolution: 03 Jan 2014
Entity Number: 3448854
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-17 2012-09-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-17 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-13 2007-01-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-13 2007-01-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93779 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140103000560 2014-01-03 ARTICLES OF DISSOLUTION 2014-01-03
130313006647 2013-03-13 BIENNIAL STATEMENT 2012-12-01
120924000318 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120823001025 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
110124002909 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081205002175 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070427001129 2007-04-27 CERTIFICATE OF PUBLICATION 2007-04-27
070117000187 2007-01-17 CERTIFICATE OF CONVERSION 2007-01-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State