Name: | RIDGE ROAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1990 (34 years ago) |
Date of dissolution: | 28 Jun 2017 |
Entity Number: | 1482692 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017 |
Address: | ATTN: RICHARD J. MILLER, ESQ., 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS & MCVEIGH | DOS Process Agent | ATTN: RICHARD J. MILLER, ESQ., 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUSAN R MOEHLMANN | Chief Executive Officer | C/O MORRIS & MCVEIGH, 767 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-01 | 2006-09-28 | Address | C/O MORRIS & MCVEIGH, 767 THIRD AVE, NEW YORK, NY, 10017, 2023, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2006-09-28 | Address | C/O MORRIS & MCVEIGH, 767 THIRD AVE, NEW YORK, NY, 10017, 2023, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2002-10-01 | Address | %MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2012-10-18 | Address | ATTN: JUDITH D. SEGRETI, ESQ., 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process) |
1993-10-19 | 2002-10-01 | Address | %MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-10-19 | Address | 2140 PACIFIC AVENUE, SAN FRANCISCO, CA, 94115, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1993-10-19 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process) |
1992-12-16 | 1993-10-19 | Address | 2140 PACIFIC AVENUE, SAN FRANCISCO, CA, 94115, USA (Type of address: Chief Executive Officer) |
1990-10-19 | 1992-12-16 | Address | MORRIS & MCVEIGH, 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628000477 | 2017-06-28 | CERTIFICATE OF DISSOLUTION | 2017-06-28 |
121018006205 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101020003054 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081006002912 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
060928002442 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041117002329 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021001002748 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
990607002095 | 1999-06-07 | BIENNIAL STATEMENT | 1998-10-01 |
961022002413 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931019002773 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State