Name: | OLD RIDGE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1964 (61 years ago) |
Entity Number: | 181624 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 106000
Type CAP
Name | Role | Address |
---|---|---|
SUSAN KELLEHER | Chief Executive Officer | 146 WEST 94TH STREET, APT 3, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 146 WEST 94TH STREET, APT 3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 146 WEST 94TH STREET, APT 3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-04-08 | Shares | Share type: PAR VALUE, Number of shares: 1400, Par value: 100 |
2023-12-07 | 2025-04-16 | Address | 146 WEST 94TH STREET, APT 3, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-04-16 | Address | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001957 | 2025-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-08 |
231207002106 | 2023-12-07 | BIENNIAL STATEMENT | 2022-11-01 |
201105060705 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
190425000774 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
181101006819 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State