Name: | RED HEARSE ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2019 (6 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 5547842 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 rockefeller plaza, floor 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
jack antonoff | DOS Process Agent | 50 rockefeller plaza, floor 4, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-11 | Address | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-11-11 | 2024-12-13 | Address | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-05-07 | 2024-11-11 | Address | CITRIN COOPERMAN & CO. LLP, 529 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-05-07 | 2024-11-14 | Address | CITRIN COOPERMAN & CO. LLP, 529 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003621 | 2024-11-25 | SURRENDER OF AUTHORITY | 2024-11-25 |
241114000779 | 2024-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-11 |
241111001687 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
191121000163 | 2019-11-21 | CERTIFICATE OF PUBLICATION | 2019-11-21 |
191107000717 | 2019-11-07 | CERTIFICATE OF PUBLICATION | 2019-11-07 |
190711000613 | 2019-07-11 | CERTIFICATE OF AMENDMENT | 2019-07-11 |
190507000520 | 2019-05-07 | APPLICATION OF AUTHORITY | 2019-05-07 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State