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
Name | Role | Address |
---|---|---|
JOHN BUSCH | Chief Executive Officer | C/O DELTA MANAGEMENT LLC, 805 THIRD AVE., SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN BUSCH | DOS Process Agent | 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375 |
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) |
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