Name: | REDHEAD & MCEWAN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2018 (7 years ago) |
Entity Number: | 5414198 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-12 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-12 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-21 | 2019-03-12 | Address | 20 BUTLER PLACE #65, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2018-09-21 | 2019-03-12 | Address | 20 BUTLER PLACE #65, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015302 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021277 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200128001044 | 2020-01-28 | CERTIFICATE OF PUBLICATION | 2020-01-28 |
190312000722 | 2019-03-12 | CERTIFICATE OF CHANGE | 2019-03-12 |
180921010449 | 2018-09-21 | ARTICLES OF ORGANIZATION | 2018-09-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State