Name: | 259 SOUTH RIDGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1416703 |
ZIP code: | 12582 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 HONEYSUCKLE CT, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL PALLADINO JR | Chief Executive Officer | 2806 MORGAN DR, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
NEIL M. PALLADINO | DOS Process Agent | 45 HONEYSUCKLE CT, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-06 | 2000-02-14 | Address | 2806 MORGAN DR, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-05-06 | 1998-02-06 | Address | 2305 TIMBER OAKS ROAD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2000-02-14 | Address | 259 SOUTH RIDGE ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1990-01-24 | 1998-02-06 | Address | 259 SOUTH RIDGE RD., RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746282 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020124002492 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
000214002347 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980206002558 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
940317002663 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
930506002961 | 1993-05-06 | BIENNIAL STATEMENT | 1993-01-01 |
C099693-4 | 1990-01-24 | CERTIFICATE OF INCORPORATION | 1990-01-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State