Name: | RED DEVIL AQUATICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 455475 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 11 GRACE AVE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORDEN SKIDELL FLECK HUNTER & STACKEL | DOS Process Agent | 11 GRACE AVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD GOLDBERG | Chief Executive Officer | 80 RED SCHOOLHOUSE RD, CHESTNUT RIDGE, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150626018 | 2015-06-26 | ASSUMED NAME LLC INITIAL FILING | 2015-06-26 |
DP-2098656 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060217002082 | 2006-02-17 | BIENNIAL STATEMENT | 2005-11-01 |
040225002224 | 2004-02-25 | BIENNIAL STATEMENT | 2003-11-01 |
020201002121 | 2002-02-01 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State