Search icon

RIDGEVIEW MOTOR LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEVIEW MOTOR LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1988 (37 years ago)
Date of dissolution: 12 May 2008
Entity Number: 1291253
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 7491 STATE ROUTE #12, LOWVILLE, NY, United States, 13367
Principal Address: 7746 #3 RD, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN J BEYER Chief Executive Officer 7746 #3 RD, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7491 STATE ROUTE #12, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2002-08-21 2004-10-04 Address 7491 STATE ROUTE 12, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2002-08-21 2004-10-04 Address 7746 NUMBER THREE RD, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2002-08-21 2004-10-04 Address 7746 NUMBER THREE RD, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1995-05-31 2002-08-21 Address RTE 1, BOX 138, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1995-05-31 2002-08-21 Address RTE 1, BOX 14M, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080512000654 2008-05-12 CERTIFICATE OF DISSOLUTION 2008-05-12
061005002169 2006-10-05 BIENNIAL STATEMENT 2006-09-01
041004002635 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020821002290 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000914002322 2000-09-14 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State