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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63-07 FRESH POND RD, NEW YORK, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
FREDERICK GOETZ | Chief Executive Officer | 11 WEST GATE RD, PORT WASHINGTON, NY, United States, 11050 |
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) |
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