Name: | R. E. D. XANADU EQUITIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1974 (51 years ago) |
Entity Number: | 345139 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY SUITE 1405, SUITE 1405, NEW YORK, NY, United States, 10018 |
Principal Address: | 1407 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOUISE PARIS LTD. | DOS Process Agent | 1407 BROADWAY SUITE 1405, SUITE 1405, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALBERT BARNATHAN | Chief Executive Officer | 1407 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-17 | 2020-06-22 | Address | 304 MAIN STREET, ALLENHURST, NJ, 07711, USA (Type of address: Principal Executive Office) |
2017-05-17 | 2020-06-22 | Address | 304 MAIN STREET, ALLENHURST, NJ, 07711, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2020-06-22 | Address | 304 MAIN STREET, ALLENHURST, NJ, 07711, USA (Type of address: Service of Process) |
2013-06-04 | 2017-05-17 | Address | 720 PELHAM RD, #6E, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office) |
2013-06-04 | 2017-05-17 | Address | 720 PELHAM RD, #6E, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2013-06-04 | 2016-05-02 | Address | 720 PELHAM RD, #6E, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
1974-06-06 | 2013-06-04 | Address | CONRAD & RUBIN, 245 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220621001710 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200622060289 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
20191108047 | 2019-11-08 | ASSUMED NAME LLC INITIAL FILING | 2019-11-08 |
190515060250 | 2019-05-15 | BIENNIAL STATEMENT | 2018-06-01 |
170517006201 | 2017-05-17 | BIENNIAL STATEMENT | 2016-06-01 |
160502000003 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
141029006200 | 2014-10-29 | BIENNIAL STATEMENT | 2014-06-01 |
130604002245 | 2013-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
A160987-3 | 1974-06-06 | CERTIFICATE OF INCORPORATION | 1974-06-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State