Search icon

REDWOOD PROJECTS US INC.

Company Details

Name: REDWOOD PROJECTS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494672
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 954 Lexington Ave Suite 1076, New York, NY, United States, 10021
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THONG MING SOH Chief Executive Officer 25 SUNGEI KADUT STREET 2, SINGAPORE, Singapore

History

Start date End date Type Value
2025-02-08 2025-02-08 Address 25 SUNGEI KADUT STREET 2, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2025-02-08 2025-02-08 Address 48 SUNGEI KADUT AVENUE, SINGAPORE, 72967, 1, SGP (Type of address: Chief Executive Officer)
2023-05-10 2025-02-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-10 2025-02-08 Address 48 SUNGEI KADUT AVENUE, SINGAPORE, 72967, 1, SGP (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 25 SUNGEI KADUT STREET 2, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 48 SUNGEI KADUT AVENUE, SINGAPORE, 72967, 1, SGP (Type of address: Chief Executive Officer)
2023-05-10 2025-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-05-10 2025-02-08 Address 25 SUNGEI KADUT STREET 2, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 25 SUNGEI KADUT STREET 2, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 48 SUNGEI KADUT AVENUE, SINGAPORE, 72967, 1, SGP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250208000057 2025-02-08 BIENNIAL STATEMENT 2025-02-08
230510000155 2023-05-09 CERTIFICATE OF CHANGE BY ENTITY 2023-05-09
230214000490 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210201060582 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214000365 2019-02-14 APPLICATION OF AUTHORITY 2019-02-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State