Search icon

REDUNDANT PIXEL, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 265 CANAL STREET, SUITE #408, NY, NY, United States, 10013

History

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)

Filings

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