Search icon

RED-WHITE VALVE CORP.

Company Details

Name: RED-WHITE VALVE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1974 (50 years ago)
Date of dissolution: 30 Jan 2003
Entity Number: 357553
ZIP code: 92630
County: New York
Place of Formation: California
Address: 20600 REGENCY LANE, LAKE FOREST, CA, United States, 92630
Principal Address: 20600 REGENCY LANE, LAKE FOREST, CA, United States, 92592

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20600 REGENCY LANE, LAKE FOREST, CA, United States, 92630

Chief Executive Officer

Name Role Address
EIICHI ISHITA Chief Executive Officer 20600 REGENCY LN, LAKE FOREST, CA, United States, 92630

History

Start date End date Type Value
1999-09-23 2003-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2003-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-12-31 2001-03-21 Address 20600 REGENCY LANE, LAKE FOREST, CA, 92592, USA (Type of address: Chief Executive Officer)
1994-01-14 1996-12-31 Address 20600 REGENCY LANE, LAKE FOREST, CA, 92630, USA (Type of address: Principal Executive Office)
1994-01-14 1996-12-31 Address 20600 REGENCY LANE, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20130826144 2013-08-26 ASSUMED NAME CORP INITIAL FILING 2013-08-26
030130000050 2003-01-30 SURRENDER OF AUTHORITY 2003-01-30
030110002514 2003-01-10 BIENNIAL STATEMENT 2002-12-01
010321002756 2001-03-21 BIENNIAL STATEMENT 2000-12-01
990923000809 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State