Search icon

THE REDPILL GROUP LLC

Company Details

Name: THE REDPILL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2021 (4 years ago)
Date of dissolution: 08 Feb 2025
Entity Number: 5933252
ZIP code: 33016
County: Albany
Place of Formation: New York
Address: 2780 W 76th St, Apt 209, Hialeah, NY, United States, 33016

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE REDPILL GROUP LLC DOS Process Agent 2780 W 76th St, Apt 209, Hialeah, NY, United States, 33016

History

Start date End date Type Value
2025-01-20 2025-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-20 2025-02-08 Address 2780 W 76th St, Apt 209, Hialeah, NY, 33016, USA (Type of address: Service of Process)
2022-09-30 2025-01-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-01-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-03 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-03 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250208000034 2025-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-08
250120001326 2025-01-20 BIENNIAL STATEMENT 2025-01-20
220930002644 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015317 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210203010417 2021-02-03 ARTICLES OF ORGANIZATION 2021-02-03

Date of last update: 05 Mar 2025

Sources: New York Secretary of State