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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY C VETTER | Chief Executive Officer | 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, United States, 49512 |
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) |
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-29 | 2016-06-28 | Address | 3800 PATTERSON AVE SE, GRAND RAPIDS, MI, 49512, 4027, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2012-08-16 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-16 | 2012-06-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
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 |
160628006181 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
140602006495 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120816000313 | 2012-08-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-16 |
120629006193 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100616000269 | 2010-06-16 | APPLICATION OF AUTHORITY | 2010-06-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State