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
Name | Role | Address |
---|---|---|
ANTHONY W BESTHOFF | Chief Executive Officer | 1492 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
WATEREDGE CORP | DOS Process Agent | 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905 |
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) |
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