Search icon

HEATHER RIDGE, INC.

Company Details

Name: HEATHER RIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1922 (103 years ago)
Entity Number: 16670
ZIP code: 06905
County: New York
Place of Formation: New York
Address: 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905
Principal Address: 1492 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY W BESTHOFF Chief Executive Officer 1492 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
WATEREDGE CORP DOS Process Agent 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2024-11-19 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
2024-11-19 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2006-12-08 2010-05-12 Address 1492 HIGH RIDGE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-05-12 Address 1492 HIGH RIDGE ROAD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2006-12-08 2010-05-12 Address 1200 SUMMER STREET, STE 103, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002300 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120329002556 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100512002134 2010-05-12 BIENNIAL STATEMENT 2010-02-01
080303003209 2008-03-03 BIENNIAL STATEMENT 2008-02-01
061208002278 2006-12-08 BIENNIAL STATEMENT 2006-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State