RIDGEWOOD OF NEW JERSEY

Name: | RIDGEWOOD OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1658998 |
ZIP code: | 07458 |
County: | Richmond |
Place of Formation: | New Jersey |
Foreign Legal Name: | RIDGEWOOD CORP. |
Fictitious Name: | RIDGEWOOD OF NEW JERSEY |
Address: | 97 OAK DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | 86 HAWTHORNE AVE, PARK RIDGE, NJ, United States, 07656 |
Name | Role | Address |
---|---|---|
JULES WEINSTEIN | Chief Executive Officer | 97 OAK DR, UPPER SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
JULES WEINSTEIN | DOS Process Agent | 97 OAK DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2010-09-08 | Address | PO BOX 765, 500 CORPORATE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2008-08-20 | 2010-09-08 | Address | PO BOX 768, 500 CORPORATE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office) |
2008-08-20 | 2010-09-08 | Address | PO BOX 768, 500 CORPORATE DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2008-08-20 | Address | PO BOX 1082, 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2008-08-20 | Address | PO BOX 1082, 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252670 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
100908002791 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080820003109 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060814002348 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040922002656 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State