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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITEC STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
MERRICK HENRY | Chief Executive Officer | 3537 DANIEL CRESCENT, BALDWIN, NY, United States, 11510 |
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) |
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 |
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 |
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 |
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