RED COATS INC.

Name: | RED COATS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2013 (12 years ago) |
Entity Number: | 4453231 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | District of Columbia |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 4520 EAST WEST HWY, STE 200, BETHESDA, MD, United States, 20814 |
Name | Role | Address |
---|---|---|
ELEANOR V WELLS | Chief Executive Officer | 5216 KENWOOD AVE, CHEVY CHASE, MD, United States, 20815 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 5216 KENWOOD AVE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-08-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-08-27 | 2019-11-27 | Address | 5216 KENWOOD AVE, 10TH FLOOR, CHEVY CHASE, MD, 20815, USA (Type of address: Service of Process) |
2019-08-27 | 2023-08-01 | Address | 5216 KENWOOD AVE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009648 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210831000629 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
SR-114756 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114757 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190827060215 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State