Name: | REDSKY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2011 (14 years ago) |
Entity Number: | 4051851 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDSKY MANAGEMENT, LLC, FLORIDA | M16000002401 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2019-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-02 | 2019-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-17 | 2018-07-02 | Address | 3 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2013-02-28 | 2016-03-17 | Address | 45 MAIN STREET, SUITE 628, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-02-07 | 2013-02-28 | Address | ATTN: BENJAMIN BERNSTEIN, C/O 174 BOGART STREET STE 203, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201004302 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061483 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190329000070 | 2019-03-29 | CERTIFICATE OF AMENDMENT | 2019-03-29 |
190205060608 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180702000755 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
180430000316 | 2018-04-30 | CERTIFICATE OF AMENDMENT | 2018-04-30 |
170320006099 | 2017-03-20 | BIENNIAL STATEMENT | 2017-02-01 |
160317006077 | 2016-03-17 | BIENNIAL STATEMENT | 2015-02-01 |
130904000242 | 2013-09-04 | CERTIFICATE OF AMENDMENT | 2013-09-04 |
130228002467 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State