RIDGWAY PRESS, INC.
Headquarter
Name: | RIDGWAY PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1993 (32 years ago) |
Entity Number: | 1695308 |
ZIP code: | 06475 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 Trail End, Old Saybrook, CT, United States, 06475 |
Principal Address: | 4 Trails End, Old Saybrook, CT, United States, 06475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY RIDGWAY | Chief Executive Officer | 4 TRAILS END, OLD SAYBROOK, CT, United States, 06475 |
Name | Role | Address |
---|---|---|
RIDGWAY PRESS, INC. | DOS Process Agent | 4 Trail End, Old Saybrook, CT, United States, 06475 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2023-03-15 | Address | 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 4 TRAILS END, OLD SAYBROOK, CT, 06475, USA (Type of address: Chief Executive Officer) |
2022-05-23 | 2023-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2023-03-15 | Address | 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2023-03-15 | Address | 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315001689 | 2023-03-15 | BIENNIAL STATEMENT | 2023-01-01 |
210105062686 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190104060179 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150108006103 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130108006316 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State