Name: | RIDGE STREET ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172861 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN M COLBY | DOS Process Agent | 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
BRIAN M COLBY | Chief Executive Officer | 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-21 | 2019-08-02 | Address | 90 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2017-08-21 | 2019-08-02 | Address | 90 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2017-08-21 | 2019-08-02 | Address | 90 SOUTH RIDGE STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2017-08-21 | Address | 111 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2017-08-21 | Address | 111 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060867 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
190617000495 | 2019-06-17 | CERTIFICATE OF AMENDMENT | 2019-06-17 |
171201000304 | 2017-12-01 | CERTIFICATE OF MERGER | 2017-12-01 |
170821002036 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
140815002046 | 2014-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State