Name: | REDLAND FOODS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2015 (10 years ago) |
Entity Number: | 4699839 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 71 Admiral Blvd., Mississauga, ON, Canada, L5T 2T1 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE H. MITCHELL | Chief Executive Officer | 71 ADMIRAL BLVD., MISSISSAUGA, ON, Canada, L5T 2T1 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2023-08-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-19 | 2023-08-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-26 | 2020-05-19 | Address | 40 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829000151 | 2023-08-29 | BIENNIAL STATEMENT | 2023-01-01 |
200519000462 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
150126000055 | 2015-01-26 | APPLICATION OF AUTHORITY | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State