Search icon

RIDGEWOOD CORP.

Company Details

Name: RIDGEWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1985 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1045197
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 80 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MCHUGH & O'CONNOR DOS Process Agent 80 PINE ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1447879 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B302708-5 1985-12-23 CERTIFICATE OF INCORPORATION 1985-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803849 Employee Retirement Income Security Act (ERISA) 1998-05-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1998-05-29
Termination Date 1998-07-20
Section 0185

Parties

Name KING,
Role Plaintiff
Name RIDGEWOOD CORP.
Role Defendant
0902983 Other Labor Litigation 2009-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2009-03-27
Termination Date 2009-12-08
Date Issue Joined 2009-05-06
Section 2617
Status Terminated

Parties

Name HARDAWAY
Role Plaintiff
Name RIDGEWOOD CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State