Name: | RIDGE SERVICE STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1965 (60 years ago) |
Date of dissolution: | 20 Jun 2005 |
Entity Number: | 185847 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 93 SO. RIDGE ST, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CERASO | Chief Executive Officer | 93 SO. RIDGE ST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 SO. RIDGE ST, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2001-03-15 | Address | 93 BOWMAN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2001-03-15 | Address | 93 BOWMAN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2001-03-15 | Address | 93 BOWMAN AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1965-03-30 | 1993-05-17 | Address | RIDGE ST., PORT CHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050620000662 | 2005-06-20 | CERTIFICATE OF DISSOLUTION | 2005-06-20 |
010315002722 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990325002186 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
970415002117 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
940408002191 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930517002216 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
C193377-2 | 1992-10-28 | ASSUMED NAME CORP INITIAL FILING | 1992-10-28 |
A563974-3 | 1979-03-30 | CERTIFICATE OF AMENDMENT | 1979-03-30 |
489319 | 1965-03-30 | CERTIFICATE OF INCORPORATION | 1965-03-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State