Name: | RIDGE PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1992 (33 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 1683856 |
ZIP code: | 10474 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 157 83RD STREET, BROOKLYN, NY, United States, 11209 |
Address: | 531 TIFFANY STREET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAL BURDO | Chief Executive Officer | 157 83RD STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 TIFFANY STREET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-10 | 2008-01-31 | Address | 157 83RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1992-12-01 | 1994-05-10 | Address | 157 83RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000529 | 2021-06-17 | CERTIFICATE OF DISSOLUTION | 2021-06-17 |
080131000623 | 2008-01-31 | CERTIFICATE OF CHANGE | 2008-01-31 |
940512002235 | 1994-05-12 | BIENNIAL STATEMENT | 1993-12-01 |
940510002010 | 1994-05-10 | BIENNIAL STATEMENT | 1993-12-01 |
921201000093 | 1992-12-01 | CERTIFICATE OF INCORPORATION | 1992-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State