Search icon

RED LION CONTROLS, INC.

Company Details

Name: RED LION CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058799
ZIP code: 10528
County: Saratoga
Place of Formation: Pennsylvania
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 3 SHILOH COURT, MECHANICSBURG, PA, United States, 17050

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MICHAEL LEE EVELHOCH Chief Executive Officer 3 SHILOH COURT, MECHANICSBURG, PA, United States, 17050

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 3 SHILOH COURT, MECHANICSBURG, PA, 17050, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-12-23 Address 3 SHILOH COURT, MECHANICSBURG, PA, 17050, USA (Type of address: Chief Executive Officer)
2022-04-04 2024-12-23 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-04 2024-12-23 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-12-03 2022-04-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223003769 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221202000713 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220404000636 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201203061561 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181212006733 2018-12-12 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2020-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
MAGNACROSS LLC
Party Role:
Plaintiff
Party Name:
RED LION CONTROLS, INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State