Search icon

RIDGEFIELD TOWERS TENANTS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
VALERIE JOSEPH Chief Executive Officer 8301 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ARMSTRONG TEASDALE LLP DOS Process Agent 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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