Search icon

RIDGEWOOD/ELMSFORD CORPORATION

Company Details

Name: RIDGEWOOD/ELMSFORD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 30 Aug 2007
Entity Number: 2019466
ZIP code: 07450
County: Westchester
Place of Formation: Delaware
Address: GENERAL COUNSEL, 947 LINWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450
Principal Address: 947 LINWOOD AVE, RIDGEWOOD, NJ, United States, 07450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDALL HOLMES Chief Executive Officer C/O RIDGEWOOD RENEWABLE POWER, 947 LINWOOD AVE, RIDGEWOOD, NJ, United States, 07450

DOS Process Agent

Name Role Address
C/O RIDGEWOOD POWER MANAGEMENT, LLC, ATTN: DANIEL V. GULINO, DOS Process Agent GENERAL COUNSEL, 947 LINWOOD AVENUE, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2004-04-20 2006-05-04 Address 947 LINWOOD AVENUE, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2004-04-20 2006-05-04 Address 947 LINWOOD AVENUE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-20 Address RIDGEWOOD POWER MANAGEMENT LLC, 947 LINWOOD AVE, RIDGEWOOD, NJ, 07450, 2939, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-04-20 Address 947 LINWOOD AVE, RIDGEWOOD, NJ, 07450, 2939, USA (Type of address: Principal Executive Office)
1999-10-01 2007-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070830000387 2007-08-30 SURRENDER OF AUTHORITY 2007-08-30
060504002567 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040420002472 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020410002077 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000502002927 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State