NORTHRIDGE VENTURES INC.

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 |
Name | Role | Address |
---|---|---|
GREGG W. REULBACH | Chief Executive Officer | 23621 PARK SORRENTO, SUITE 105, CALABASAS, CA, United States, 91302 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1000 STATION M, CALGARY, ALBERTA, Canada, T2P-5K1 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State