Search icon

RED CREATION INC.

Company Details

Name: RED CREATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2018 (7 years ago)
Entity Number: 5426227
ZIP code: 14564
County: Westchester
Place of Formation: New York
Address: 1 east main street, suite 200, VICTOR, NY, United States, 14564
Principal Address: 1 East Main Street, Suite 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHAEL SIGL Agent 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
MICHAEL SIGL Chief Executive Officer 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
RED CREATION INC. DOS Process Agent 1 east main street, suite 200, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 287 PARK AVENUE SOUTH, SUITE 700 #7077, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 173 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 1 EAST MAIN STREET, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-10-01 2024-10-01 Address 287 PARK AVENUE SOUTH, SUITE 700 #7077, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026518 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
241001033595 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240712002983 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
231206000371 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231122000219 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State