Name: | REDSCOUT I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2007 (18 years ago) |
Entity Number: | 3521546 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | REDSCOUT LLC |
Fictitious Name: | REDSCOUT I LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REDSCOUT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2023-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-23 | 2011-06-17 | Address | ATTN: GAVIN D MCELROY ESQ, 488 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003254 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210517060778 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190502061748 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-47044 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007236 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006610 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130506002316 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110617000784 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
080402000229 | 2008-04-02 | CERTIFICATE OF PUBLICATION | 2008-04-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State