Name: | RED CEDAR HILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2017 (7 years ago) |
Entity Number: | 5236796 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1766059 | 305 EAST 24TH STREET, SUITE 7J, NEW YORK, NY, 10010 | 305 EAST 24TH STREET, SUITE 7J, NEW YORK, NY, 10010 | 9145790608 | |||||||||
|
Form type | D |
File number | 021-333783 |
Filing date | 2019-02-28 |
File | View File |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-01 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-11-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-11-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403002309 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230501001985 | 2023-05-01 | BIENNIAL STATEMENT | 2021-11-01 |
220930007638 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022658 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200108060012 | 2020-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
180227000599 | 2018-02-27 | CERTIFICATE OF PUBLICATION | 2018-02-27 |
171117010032 | 2017-11-17 | ARTICLES OF ORGANIZATION | 2017-11-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State