Name: | REDDING REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2009 (15 years ago) |
Entity Number: | 3882180 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1266 W PACES FERRY RD, STE 405, ATLANTA, GA, United States, 30327 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES S SWANSON | Chief Executive Officer | 1266 W PACES FERRY RD, STE 406, ATLANTA, GA, United States, 30327 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-05 | 2023-11-05 | Address | 1266 W PACES FERRY RD, STE 406, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer) |
2013-10-22 | 2023-11-05 | Address | 1266 W PACES FERRY RD, STE 406, ATLANTA, GA, 30327, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2023-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-02 | 2023-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-07 | 2013-10-22 | Address | 1818 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2011-12-07 | 2013-10-22 | Address | 1818 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2012-10-02 | Address | 1818 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2009-11-24 | 2023-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231105000102 | 2023-11-05 | BIENNIAL STATEMENT | 2023-11-01 |
211108001718 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191104062184 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006916 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151104006743 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131113006613 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
131022002352 | 2013-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2011-11-01 |
121002000086 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
111207002253 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091202000327 | 2009-12-02 | CERTIFICATE OF AMENDMENT | 2009-12-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State