Search icon

K. RIDDER INC.

Headquarter

Company Details

Name: K. RIDDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159541
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 432 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of K. RIDDER INC., KENTUCKY 1088291 KENTUCKY

Chief Executive Officer

Name Role Address
KATIE RIDER Chief Executive Officer 432 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-08-13 2005-09-16 Address 1239 BROADWAY / SUITE 1604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-08-13 2005-09-16 Address 1239 BROADWAY / SUITE 1604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-09 2005-09-16 Address 38 DELLWOOD RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1999-09-09 2001-08-13 Address 38 DELLWOOD RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1997-07-07 2001-08-13 Address 38 DELLWOOD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090804003381 2009-08-04 BIENNIAL STATEMENT 2009-07-01
050916002029 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030630002658 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010813002123 2001-08-13 BIENNIAL STATEMENT 2001-07-01
990909002094 1999-09-09 BIENNIAL STATEMENT 1999-07-01
970707000319 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State