Search icon

REDI ENTERPRISE DEVELOPMENT, INC.

Branch

Company Details

Name: REDI ENTERPRISE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Branch of: REDI ENTERPRISE DEVELOPMENT, INC., Alabama (Company Number 000-260-312)
Entity Number: 3914037
ZIP code: 12207
County: New York
Place of Formation: Alabama
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1500 1st Avenue North, Suite E115, Birmingham, AL, United States, 35203

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RODNEY FULLER, JR. Chief Executive Officer 130 INVERNESS PLAZA, PMB 112, BIRMINGHAM, AL, United States, 35242

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 361 LESTER DOSS ROAD, WARRIOR, AL, 35180, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-13 2024-01-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-13 2024-01-23 Address 361 LESTER DOSS ROAD, WARRIOR, AL, 35180, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2023-07-13 Address POST OFFICE BOX 1166, GARDENDALE, AL, 35071, USA (Type of address: Service of Process)
2018-02-01 2023-07-13 Address 361 LESTER DOSS ROAD, WARRIOR, AL, 35180, USA (Type of address: Chief Executive Officer)
2016-10-26 2018-02-01 Address POST OFFICE BOX 1166, GARDENDALE, AL, 35071, USA (Type of address: Service of Process)
2012-05-08 2018-02-01 Address 361 LESTER DOSS ROAD, WARNIOR, AZ, 35180, USA (Type of address: Principal Executive Office)
2012-05-08 2018-02-01 Address 361 LESTER DOSS ROAD, WARNIOR, AZ, 35180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123003899 2024-01-23 BIENNIAL STATEMENT 2024-01-23
230713003399 2023-07-12 CERTIFICATE OF CHANGE BY ENTITY 2023-07-12
SR-54049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201007508 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161026006231 2016-10-26 BIENNIAL STATEMENT 2016-02-01
140505002117 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120508002139 2012-05-08 BIENNIAL STATEMENT 2012-02-01
100218000359 2010-02-18 APPLICATION OF AUTHORITY 2010-02-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State