Name: | RIDGE LEASING LIMITED PARTNERSHIP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 28 May 1996 (29 years ago) |
Entity Number: | 2033552 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JS92ILRIN0WV06 | 2033552 | US-NY | GENERAL | ACTIVE | 1996-05-28 | |||||||||||||||||||
|
Legal | c/o ARNOLD S. LEHMAN, ESQ., 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, US-NY, US, 10019 |
Headquarters | 40 WEST 57TH STREET, 15TH FLOOR, New York, US-NY, US, 10019 |
Registration details
Registration Date | 2021-09-24 |
Last Update | 2023-09-19 |
Status | ISSUED |
Next Renewal | 2024-09-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2033552 |
Name | Role | Address |
---|---|---|
ARNOLD S. LEHMAN, ESQ. | Agent | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ATTENTION: ARNOLD S. LEHMAN, ESQ. | DOS Process Agent | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-28 | 2015-10-14 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-05-28 | 2015-10-14 | Address | 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151014000538 | 2015-10-14 | CERTIFICATE OF AMENDMENT | 2015-10-14 |
960926000030 | 1996-09-26 | AFFIDAVIT OF PUBLICATION | 1996-09-26 |
960926000034 | 1996-09-26 | AFFIDAVIT OF PUBLICATION | 1996-09-26 |
960528000197 | 1996-05-28 | APPLICATION OF AUTHORITY | 1996-05-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State