Name: | REDLYNE PERFORMANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2009 (16 years ago) |
Entity Number: | 3823431 |
ZIP code: | 12075 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1046 STATE RTE 9H, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDLYNE PERFORMANCE INC. | DOS Process Agent | 1046 STATE RTE 9H, GHENT, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
RICHARD OHL JR | Chief Executive Officer | 349 FOWLER LAKE RD., GHENT, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2019-06-03 | Address | 1054 STATE RTE 9H, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2017-06-02 | Address | 82 GREGORY RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2017-06-02 | Address | 82 GREGORY RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2009-06-17 | 2017-06-02 | Address | 82 GREGORY ROAD, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061959 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603062544 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007324 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150608006514 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130621006031 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State