Search icon

NORTHRIDGE VENTURES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHRIDGE VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1994 (31 years ago)
Date of dissolution: 19 Dec 2001
Entity Number: 1810709
ZIP code: T2P-5K1
County: New York
Place of Formation: Delaware
Address: PO BOX 1000 STATION M, CALGARY, ALBERTA, Canada, T2P-5K1
Principal Address: 3400, 237 - 4TH AVENUE S.W., CALGARY, ALBERTA, Canada, T2P-5A4

Chief Executive Officer

Name Role Address
GREGG W. REULBACH Chief Executive Officer 23621 PARK SORRENTO, SUITE 105, CALABASAS, CA, United States, 91302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1000 STATION M, CALGARY, ALBERTA, Canada, T2P-5K1

History

Start date End date Type Value
2000-05-09 2001-12-19 Address 155 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1999-12-02 2001-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-24 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-23 2000-05-09 Address 3400, 237-4TH AVE S.W., CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office)
1997-04-07 1999-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
011219000269 2001-12-19 SURRENDER OF AUTHORITY 2001-12-19
000509002733 2000-05-09 BIENNIAL STATEMENT 2000-04-01
991202000051 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
990624000527 1999-06-24 CERTIFICATE OF CHANGE 1999-06-24
980423002357 1998-04-23 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State