Name: | REDL ALLSPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 4332922 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 WASHINGTON ST. SUITE 100, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
REDL ALLSPORT LLC | DOS Process Agent | 80 WASHINGTON ST. SUITE 100, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-03-19 | Address | 80 WASHINGTON ST. SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2021-01-14 | 2024-02-01 | Address | 80 WASHINGTON ST. SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2012-12-14 | 2021-01-14 | Address | 80 WASHINGTON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003303 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
240201042263 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210114060286 | 2021-01-14 | BIENNIAL STATEMENT | 2020-12-01 |
181108006246 | 2018-11-08 | BIENNIAL STATEMENT | 2016-12-01 |
130225000774 | 2013-02-25 | CERTIFICATE OF PUBLICATION | 2013-02-25 |
121214000258 | 2012-12-14 | ARTICLES OF ORGANIZATION | 2012-12-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State