Name: | REDUNDANT PIXEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2011 (13 years ago) |
Date of dissolution: | 27 Mar 2018 |
Entity Number: | 4131514 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 265 CANAL STREET, SUITE #408, NY, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 265 CANAL STREET, SUITE #408, NY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-09 | 2015-01-16 | Address | 120 WOOSTER ST, STE 6N, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-05-30 | 2014-06-09 | Address | 120 WOOSTER STREET, SUITE 6N, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-08-17 | 2013-05-30 | Address | 114 MACDOUGAL STRET, APT. #10, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327000413 | 2018-03-27 | CERTIFICATE OF MERGER | 2018-03-27 |
150116000494 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
140609002256 | 2014-06-09 | BIENNIAL STATEMENT | 2013-08-01 |
130530000106 | 2013-05-30 | CERTIFICATE OF CHANGE | 2013-05-30 |
110817000096 | 2011-08-17 | ARTICLES OF ORGANIZATION | 2011-08-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State