Name: | RED HAWK FIRE & SECURITY (NY), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 31 May 2020 |
Entity Number: | 4258753 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RED HAWK FIRE & SECURITY (NY), LLC, CONNECTICUT | 1076529 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-03 | 2019-02-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-10-03 | 2019-02-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-06-29 | 2013-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2012-06-29 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000455 | 2020-05-27 | CERTIFICATE OF MERGER | 2020-05-31 |
190208000544 | 2019-02-08 | CERTIFICATE OF CHANGE | 2019-02-08 |
180614006062 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
160601006304 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140617006342 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
131003000791 | 2013-10-03 | CERTIFICATE OF CHANGE | 2013-10-03 |
121016000590 | 2012-10-16 | CERTIFICATE OF PUBLICATION | 2012-10-16 |
120629000838 | 2012-06-29 | CERTIFICATE OF AMENDMENT | 2012-06-29 |
120629000825 | 2012-06-29 | CERTIFICATE OF MERGER | 2012-06-29 |
120614000453 | 2012-06-14 | ARTICLES OF ORGANIZATION | 2012-06-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State