Search icon

RED CLAY TOES PRODUCTIONS LLC

Company Details

Name: RED CLAY TOES PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2010 (14 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 4004375
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KXFNL8MLN2Y8 2022-06-16 155 WEST 118TH STREET STE 1, NEW YORK, NY, 10026, 1812, USA 155 WEST 118TH STREET STE 1, NEW YORK, NY, 10026, 1812, USA

Business Information

URL www.redclaytoes.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-05-18
Initial Registration Date 2019-11-13
Entity Start Date 2010-10-20
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 512110, 512191, 512199
Product and Service Codes T006, T015, T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SYLVESTER C BOOKER III
Role MANAGING PARTNER
Address 155 WEST 118TH STREET, #1, NEW YORK, NY, 10026, USA
Government Business
Title PRIMARY POC
Name SYLVESTER C BOOKER III
Role MANAGING PARTNER
Address 155 WEST 118TH STREET, #1, NEW YORK, NY, 10026, USA
Past Performance Information not Available

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-10-07 2019-01-28 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-07 2019-01-28 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003926 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
SR-102263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101007000083 2010-10-07 ARTICLES OF ORGANIZATION 2010-10-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State