Search icon

259 SOUTH RIDGE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
NEIL PALLADINO JR Chief Executive Officer 2806 MORGAN DR, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
NEIL M. PALLADINO DOS Process Agent 45 HONEYSUCKLE CT, STORMVILLE, NY, United States, 12582

History

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)

Filings

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