Entity Number 2278709
Status Active
NameRED LEAF PRODUCTIONS, INC.
CountyNew York
Date of registration 14 Jul 1998 (26 years ago) 14 Jul 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107
Address ZIP code
Principal Address C/O RZO, LLC, 250 WEST 57TH ST, NEW YORK, NY, United States, 10107
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GRUBMAN, INDURSKY & SHIRE PC
DOS Process Agent
C/O RZO LLC, 250 W 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107
EILLEEN R TWAIN
Chief Executive Officer
C/O RZO, LLC, 250 WEST 57TH ST 23RD FLOOR, NEW YORK, NY, United States, 10107
2018-01-26
2018-11-13
Address
C/O RZO, LLC, 250 WEST 57TH ST SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2018-01-26
2018-11-13
Address
C/O RZO LLC, 250 W 57TH ST STE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-09-26
2018-01-26
Address
250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2013-09-26
2018-01-26
Address
C/O RZO, LLC, 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2012-07-09
2013-09-26
Address
1503 COLLEY AVE, NORFOLK, VA, 23517, USA (Type of address: Principal Executive Office)
2012-07-09
2013-09-26
Address
C/O STACY SMITH & ASSOC PC, 1503 COLLEY AVE 1, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer)
2008-07-28
2012-07-09
Address
C/O STACY SMITH & ASSOC INC, 1503 COLLEY AVE 1, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer)
2006-06-19
2018-01-26
Address
152 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-10-04
2008-07-28
Address
C/O STACY SMITH & ASSOC INC, 1503 COLLOY AVE 1, NORFOLK, VA, 23517, USA (Type of address: Chief Executive Officer)
2004-10-04
2012-07-09
Address
1503 COLLEY AVE, NORFOLK, VA, 23517, USA (Type of address: Principal Executive Office)
181113006872
2018-11-13
BIENNIAL STATEMENT
2018-07-01
180126006069
2018-01-26
BIENNIAL STATEMENT
2016-07-01
130926002328
2013-09-26
BIENNIAL STATEMENT
2012-07-01
120709006483
2012-07-09
BIENNIAL STATEMENT
2012-07-01
100723002334
2010-07-23
BIENNIAL STATEMENT
2010-07-01
080728002938
2008-07-28
BIENNIAL STATEMENT
2008-07-01
060619003034
2006-06-19
BIENNIAL STATEMENT
2006-07-01
041004002580
2004-10-04
BIENNIAL STATEMENT
2004-07-01
980714000423
1998-07-14
CERTIFICATE OF INCORPORATION
1998-07-14
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts