Search icon

RIDGE SERVICE STATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS CERASO Chief Executive Officer 93 SO. RIDGE ST, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 SO. RIDGE ST, RYE BROOK, NY, United States, 10573

History

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)

Filings

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