Search icon

HERBERT REDL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERBERT REDL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1981 (44 years ago)
Date of dissolution: 20 Sep 2023
Entity Number: 719149
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
HERBERT H REDL Chief Executive Officer 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-01-24 2023-09-20 Address 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-01-21 2006-01-24 Address 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2000-01-21 2006-01-24 Address 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-01-21 2023-09-20 Address 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920000023 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
220113001977 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200113060187 2020-01-13 BIENNIAL STATEMENT 2019-12-01
181108006103 2018-11-08 BIENNIAL STATEMENT 2017-12-01
131217006135 2013-12-17 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State