Search icon

RED CEDAR HILL LLC

Company Details

Name: RED CEDAR HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2017 (8 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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001766059
Phone:
9145790608

Latest Filings

Form type:
D
File number:
021-333783
Filing date:
2019-02-28
File:

History

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)

Filings

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State