RED LANTERN STRATEGY INC.
Headquarter
Name: | RED LANTERN STRATEGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2011 (14 years ago) |
Entity Number: | 4124229 |
ZIP code: | 12401 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 McEntee Street, Kingston, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERICA RUTT GALE AND AMELIA SANDELL | Chief Executive Officer | 68 MCENTEE STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ERICA RUTT GALE AND AMELIA SANDELL | DOS Process Agent | 68 McEntee Street, Kingston, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 68 MC ENTEE STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-07-30 | 2024-12-13 | Address | 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-07-13 | 2024-12-13 | Address | 155 WATER STREET, SUITE 612, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-07-18 | 2019-07-30 | Address | 68 JAY STREET, SUITE 213, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213000563 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
211112000182 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
190730060050 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
170713006380 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150706006369 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State