Search icon

REDHILLS CORP.

Company Details

Name: REDHILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514191
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3537 Daniel Crescent, Baldwin, NY, United States, 11510

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITEC STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MERRICK HENRY Chief Executive Officer 3537 DANIEL CRESCENT, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2014-01-15 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-01-15 2023-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-15 2023-09-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921003592 2023-09-21 BIENNIAL STATEMENT 2022-01-01
140115000802 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-22 No data 390 CRESCENT ST, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060933 CL VIO INVOICED 2019-07-12 260 CL - Consumer Law Violation
3060934 OL VIO INVOICED 2019-07-12 1010 OL - Other Violation
3013816 OL VIO CREDITED 2019-04-08 1200 OL - Other Violation
3013815 CL VIO CREDITED 2019-04-08 350 CL - Consumer Law Violation
2799999 CL VIO INVOICED 2018-06-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Hearing Decision IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE THE NAME OF TAX PREPARER 1 No data 1 No data
2019-02-06 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data 1 No data
2019-02-06 Hearing Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2019-02-06 Hearing Decision Tax preparer fails to conspicuously post written est. disclosure; or disclosure is posted but does not contain written est. information, or not in English, at public entrance, or in immediate area where consumers are met 1 No data 1 No data
2018-03-22 Default Decision FEES SIGN DOESN'T DISCLOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State