Search icon

RIDGE CHAPELS, INC.

Company Details

Name: RIDGE CHAPELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (32 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 1696023
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 311 ELM STREET, SUITE 1000, CINCINNATI, OH, United States, 45202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL A. HOUSTON Chief Executive Officer 2225 SHEPPARD AVE EAST, ATRIA NORTH III-11TH FLOOR, TORONTO, ONTARIO, Canada, M2J-5B5

History

Start date End date Type Value
1999-09-15 2001-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-23 2001-01-16 Address 801 TEAS ROAD, CONROE, TX, 77303, USA (Type of address: Chief Executive Officer)
1999-02-23 2001-01-16 Address 4126 NORLAND AVENUE, BURNABY, CAN (Type of address: Principal Executive Office)
1999-02-23 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-03 1999-02-23 Address 4126 NORLAND AVE, BURNABY, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020103000874 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
010116002412 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990915000329 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990223002274 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970303002112 1997-03-03 BIENNIAL STATEMENT 1997-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State