Search icon

7520 RIDGE OWNERS CORP.

Company Details

Name: 7520 RIDGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053459
ZIP code: 11375
County: Kings
Place of Formation: New York
Principal Address: 805 THIRD AVE, SUITE 1100, NEW YORK, NY, United States, 10022
Address: 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 6500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BUSCH Chief Executive Officer C/O DELTA MANAGEMENT LLC, 805 THIRD AVE., SUITE 1100, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOHN BUSCH DOS Process Agent 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2019-03-12 2020-11-05 Address C/O DELTA MANAGEMENT, LLC, 805 THIRD AVE., SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-11 2019-03-12 Address 7520 RIDGE BLVD, APT 5A, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2008-01-23 2019-03-12 Address 805 THIRD AVE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-03 2014-07-11 Address 7520 RIDGE BLVD, APT 5A, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2004-01-15 2006-02-03 Address 7520 RIDGE BLVD, #4G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201105061473 2020-11-05 BIENNIAL STATEMENT 2020-01-01
190312061016 2019-03-12 BIENNIAL STATEMENT 2018-01-01
140711002238 2014-07-11 BIENNIAL STATEMENT 2014-01-01
120305002646 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100202002607 2010-02-02 BIENNIAL STATEMENT 2010-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State