Search icon

REDKITE, LLC

Company Details

Name: REDKITE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2010 (15 years ago)
Date of dissolution: 01 Jun 2020
Entity Number: 3942389
ZIP code: 11232
County: Kings
Place of Formation: Delaware
Address: C/O BRENNAN BURKHART, 197 19TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BRENNAN BURKHART, 197 19TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-04-17 2020-06-01 Address 115 W 27TH STREET, FLOOR 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-25 2014-04-17 Address 31 WEST 27TH ST, STE 10B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-27 2012-05-25 Address 55 BERRY STREET STE 1D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601000214 2020-06-01 SURRENDER OF AUTHORITY 2020-06-01
140417006202 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120525002274 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100427000997 2010-04-27 APPLICATION OF AUTHORITY 2010-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4810535008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REDKITE, LLC
Recipient Name Raw REDKITE, LLC
Recipient DUNS 015874378
Recipient Address 154 GRAND ST, NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State