Entity Number 3014753
Status Active
NameRED SEA DEVELOPMENT, INC.
CountySaratoga
Date of registration 18 Feb 2004 (21 years ago) 18 Feb 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1385 Point Road, Broadalbin, NY, United States, 12025
Address ZIP code 12025
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
2549002G0YGOFDWXEG27
3014753
US-NY
GENERAL
ACTIVE
2004-02-18
Addresses
Legal | 1385 POINT ROAD, BROADALBIN, US-NY, US, 12025 |
Headquarters | 1385 POINT ROAD, BROADALBIN, US-NY, US, 12025 |
Registration details
Registration Date | 2023-10-27 |
Last Update | 2023-10-27 |
Status | ISSUED |
Next Renewal | 2024-10-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3014753 |
THE CORPORATION
DOS Process Agent
1385 Point Road, Broadalbin, NY, United States, 12025
JEFFREY KNOX
Chief Executive Officer
1385 POINT ROAD, BROADALBIN, NY, United States, 12025
2024-02-03
2024-02-03
Address
20 CARPENTER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-02-03
2024-02-03
Address
1385 POINT ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-10-24
2024-02-03
Address
1385 POINT ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-10-24
2023-10-24
Address
1385 POINT ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-10-24
2023-10-24
Address
20 CARPENTER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-24
2024-02-03
Address
1385 Point Road, Broadalbin, NY, 12025, USA (Type of address: Service of Process)
2023-10-24
2024-02-03
Address
20 CARPENTER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-10-24
2024-02-03
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13
2023-10-24
Address
20 CARPENTER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2018-11-13
2023-10-24
Address
20 CARPENTER WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
240203000195
2024-02-03
BIENNIAL STATEMENT
2024-02-03
231024003408
2023-10-24
BIENNIAL STATEMENT
2022-02-01
181113002014
2018-11-13
BIENNIAL STATEMENT
2018-02-01
040218000719
2004-02-18
CERTIFICATE OF INCORPORATION
2004-02-18
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts