Name: | REDOCS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2009 (16 years ago) |
Entity Number: | 3867228 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 MAMARONECK AVE STE 320, HARRISON, NY, United States, 10583 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Contact Details
Phone +1 817-747-0411
Phone +1 212-650-1591
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BALSAM | Chief Executive Officer | 500 MAMARONECK AVE STE 320, HARRISON, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-6TJDO-SHMO | Active | Mold Assessment Contractor License (SH125) | 2025-03-21 | 2027-03-31 | 500 Mamaroneck Ave, Ste 320, Harrison, NY, 10528 |
23-6TJDO-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-04-19 | 2025-03-31 | 500 Mamaroneck Ave, Ste 320, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 414 EAST 75TH STREET, STE 2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2024-12-11 | Address | 414 EAST 75TH STREET, STE 2R, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-13 | Address | 500 MAMARONECK AVE STE 320, HARRISON, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-13 | Address | 414 EAST 75TH ST., STE. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004064 | 2024-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-13 |
241211001253 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
181005002027 | 2018-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131120000598 | 2013-11-20 | CERTIFICATE OF AMENDMENT | 2013-11-20 |
091014000765 | 2009-10-14 | CERTIFICATE OF INCORPORATION | 2009-10-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State