Name: | HERB REDL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2015 (10 years ago) |
Entity Number: | 4825409 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERB REDL PROPERTIES, INC. | DOS Process Agent | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
KELLEY REDL-HARDISTY | Chief Executive Officer | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2023-10-04 | Address | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2018-11-16 | 2023-10-04 | Address | 80 WASHINGTON STREET, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2015-09-25 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-25 | 2018-11-16 | Address | 80 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002741 | 2023-10-04 | BIENNIAL STATEMENT | 2023-09-01 |
211231000737 | 2021-12-31 | BIENNIAL STATEMENT | 2021-12-31 |
190913060275 | 2019-09-13 | BIENNIAL STATEMENT | 2019-09-01 |
181116006467 | 2018-11-16 | BIENNIAL STATEMENT | 2017-09-01 |
150925010146 | 2015-09-25 | CERTIFICATE OF INCORPORATION | 2015-09-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State