Search icon

RED EFT PROPERTIES, INC.

Company Details

Name: RED EFT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456592
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: PO Box 910, 163 SULLIVAN STREET, Wurtsboro, NY, United States, 12790
Principal Address: 98 UPPER PINE KILL RD, WESTBROOKVILLE, NY, United States, 12785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN G TINTLE Chief Executive Officer PO BOX 910, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
C/O GERSTMAN & KELSON, ESQS DOS Process Agent PO Box 910, 163 SULLIVAN STREET, Wurtsboro, NY, United States, 12790

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 910, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address PO BOX 910, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2023-11-24 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2025-01-02 Address PO BOX 910, WURTSBORO, NY, 12790, USA (Type of address: Chief Executive Officer)
2023-11-24 2025-01-02 Address PO Box 910, 163 SULLIVAN STREET, Wurtsboro, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007744 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231124000500 2023-11-24 BIENNIAL STATEMENT 2023-01-01
210104061033 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060295 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006390 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State