Search icon

R.E.D. STAMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.E.D. STAMP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962274
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, United States, 49512

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY C VETTER Chief Executive Officer 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, United States, 49512

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, 49512, 4027, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-28 2024-06-25 Address 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, 49512, 4027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625001288 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220630000731 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200629060012 2020-06-29 BIENNIAL STATEMENT 2020-06-01
SR-102037 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180626006270 2018-06-26 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State