Name: | RED ROSE PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2008 (17 years ago) |
Date of dissolution: | 17 Feb 2021 |
Entity Number: | 3665832 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT, HERRMANN, SCHWARTZ & KLINGER LLP | DOS Process Agent | 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD L HERRMANN | Chief Executive Officer | 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-01 | 2012-09-18 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217000474 | 2021-02-17 | CERTIFICATE OF DISSOLUTION | 2021-02-17 |
201028060002 | 2020-10-28 | BIENNIAL STATEMENT | 2020-05-01 |
190610060338 | 2019-06-10 | BIENNIAL STATEMENT | 2018-05-01 |
150923006088 | 2015-09-23 | BIENNIAL STATEMENT | 2014-05-01 |
120918006233 | 2012-09-18 | BIENNIAL STATEMENT | 2012-05-01 |
080501000455 | 2008-05-01 | CERTIFICATE OF INCORPORATION | 2008-05-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State