Name: | REDPILL STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2019 (5 years ago) |
Entity Number: | 5666061 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 660 BERGEN ST UNIT 1D, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
BENJAMIN COOK | Agent | 660 BERGEN ST UNIT 1D, BROOKLYN, NY, 11238 |
Name | Role | Address |
---|---|---|
REDPILL STRATEGIES LLC | DOS Process Agent | 660 BERGEN ST UNIT 1D, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2025-01-08 | Address | 660 BERGEN ST UNIT 1D, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2021-03-08 | 2025-01-08 | Address | 660 BERGEN ST UNIT 1D, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2019-12-04 | 2021-03-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2019-12-04 | 2021-03-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004070 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
220105004154 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
210308000154 | 2021-03-08 | CERTIFICATE OF CHANGE | 2021-03-08 |
191204010289 | 2019-12-04 | ARTICLES OF ORGANIZATION | 2019-12-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State