Name: | RIDGEFIELD TOWERS TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1962 (63 years ago) |
Entity Number: | 146802 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 8301 RIDGE BOULEVARD, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 0
Share Par Value 14000
Type CAP
Name | Role | Address |
---|---|---|
VALERIE JOSEPH | Chief Executive Officer | 8301 RIDGE BLVD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 8301 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2023-12-07 | Address | 8301 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2016-05-12 | Address | 8301 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2023-12-07 | Address | 350 5TH AVE., SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2012-03-26 | 2014-04-18 | Address | 8301 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002153 | 2023-12-07 | BIENNIAL STATEMENT | 2022-04-01 |
180404006870 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160512007156 | 2016-05-12 | BIENNIAL STATEMENT | 2016-04-01 |
140418006134 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120326002993 | 2012-03-26 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State