Name: | 7002 RIDGE BOULEVARD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (38 years ago) |
Entity Number: | 1131593 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 26-26 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2023-03-20 | 2024-10-04 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
2022-12-04 | 2023-03-20 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004175 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230113001848 | 2023-01-13 | BIENNIAL STATEMENT | 2022-12-01 |
201203061679 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200514060259 | 2020-05-14 | BIENNIAL STATEMENT | 2018-12-01 |
170516002013 | 2017-05-16 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State