Name: | RED & TAN ENTERPRISES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1980 (45 years ago) |
Entity Number: | 639471 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Principal Address: | 349 First Street, Elizabeth, NJ, United States, 07206 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RED & TAN ENTERPRISES | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 349 FIRST STREET, ELIZABETH, NJ, United States, 07206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 349 FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-13 | 2024-07-26 | Address | 349 FIRST STREET, ELIZABETH, NJ, 07206, 4010, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003458 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220706002991 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200713060751 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-10274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006671 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State