Search icon

OLD RIDGE INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN KELLEHER Chief Executive Officer 146 WEST 94TH STREET, APT 3, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ARMSTRONG TEASDALE LLP DOS Process Agent 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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