Entity Number 2177241
Status Inactive
NameREDDING CONSULTING GROUP, INC.
CountyNew York
Date of registration 04 Sep 1997 (27 years ago) 04 Sep 1997
Date of dissolution 21 Mar 2011 21 Mar 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: NEIL S GOLDSTEIN ESQ., 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Address ZIP code
Principal Address 400 WEST 56TH ST, APT 4G, NEW YORK, NY, United States, 10022
Principal Address ZIP code 10022
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
PAUL LEIBOWITZ
Chief Executive Officer
400 EAST 56TH ST, APT 4G, NEW YORK, NY, United States, 10022
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK PC
DOS Process Agent
ATTN: NEIL S GOLDSTEIN ESQ., 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
2001-08-30
2003-08-21
Address
400 EAST 56TH ST APT 4G, NEW YORK, NY, 10022, 5173, USA (Type of address: Chief Executive Officer)
2001-08-30
2003-08-21
Address
400 EAST 56TH ST APT 4G, NEW YORK, NY, 10022, 5173, USA (Type of address: Principal Executive Office)
1999-09-28
2001-08-30
Address
404 E 55TH ST, APT 5F, NEW YORK, NY, 10022, 5173, USA (Type of address: Chief Executive Officer)
1999-09-28
2001-08-30
Address
404 E 55TH ST, APT 5F, NEW YORK, NY, 10022, 5173, USA (Type of address: Principal Executive Office)
1997-09-04
2001-08-30
Address
1500 BROADWAY - SUITE 2100, ATTN: NEIL S. GOLDSTEIN, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
110321000564
2011-03-21
CERTIFICATE OF DISSOLUTION
2011-03-21
030821002670
2003-08-21
BIENNIAL STATEMENT
2003-09-01
010830002653
2001-08-30
BIENNIAL STATEMENT
2001-09-01
990928002387
1999-09-28
BIENNIAL STATEMENT
1999-09-01
970904000275
1997-09-04
CERTIFICATE OF INCORPORATION
1997-09-04
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts