Name: | REDWOOD GROVE INTERNATIONAL ASSOCIATES GENERAL PARTNER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3554554 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Cayman Islands |
Foreign Legal Name: | REDWOOD GROVE INTERNATIONAL ASSOCIATES LTD. |
Fictitious Name: | REDWOOD GROVE INTERNATIONAL ASSOCIATES GENERAL PARTNER |
Address: | 126 EAST 1120, NEW YORK, NY, United States, 10022 |
Principal Address: | 126 EAST 56TH STREET, SUITE 1120, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 EAST 1120, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-10 | 2009-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051550 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090923002369 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
070810000099 | 2007-08-10 | APPLICATION OF AUTHORITY | 2007-08-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State