Search icon

REDSCOUT I LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
REDSCOUT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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