Name: | REDSTREAM TECHNOLOGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2007 (18 years ago) |
Entity Number: | 3460052 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Activity Description: | RedStream Technology does information technology, digital creative, administrative staffing and recruiting for various industries. |
Address: | PO BOX 117, RED HOOK, NY, United States, 12571 |
Contact Details
Phone +1 212-568-0389
Website http://www.redstreamtechnology.com
Name | Role | Address |
---|---|---|
REDSTREAM TECHNOLOGY LLC | DOS Process Agent | PO BOX 117, RED HOOK, NY, United States, 12571 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-02-06 | 2025-01-09 | Address | PO BOX 117, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2007-01-10 | 2009-02-06 | Address | 31 LOCUST HILL DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002191 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230110004443 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210106060959 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190228060393 | 2019-02-28 | BIENNIAL STATEMENT | 2019-01-01 |
170110007073 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State