Search icon

RIDGEWOOD AUTO SPRING CO., INC.

Company Details

Name: RIDGEWOOD AUTO SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 119990
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 63-07 FRESH POND RD, NEW YORK, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-07 FRESH POND RD, NEW YORK, NY, United States, 11385

Chief Executive Officer

Name Role Address
FREDERICK GOETZ Chief Executive Officer 11 WEST GATE RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1992-11-10 1999-05-25 Address 63-07 FRESH POND RD, NEW YORK, NY, 11385, USA (Type of address: Principal Executive Office)
1959-05-29 1999-05-25 Address 63-07 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110610007 2011-06-10 ASSUMED NAME CORP INITIAL FILING 2011-06-10
DP-1667994 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990525002227 1999-05-25 BIENNIAL STATEMENT 1999-05-01
000044003089 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921110002833 1992-11-10 BIENNIAL STATEMENT 1992-05-01
162709 1959-05-29 CERTIFICATE OF INCORPORATION 1959-05-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State