Search icon

RIDGE COMPLETE AUTO, INC.

Company Details

Name: RIDGE COMPLETE AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2189279
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 305 BROADWAY, 7TH FLR., NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-832-1413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS TROTT DOS Process Agent 305 BROADWAY, 7TH FLR., NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1136510-DCA Active Business 2003-08-07 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-2144107 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
971014000596 1997-10-14 CERTIFICATE OF INCORPORATION 1997-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3342111 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3034529 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2637407 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2099428 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
664849 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
664850 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
664851 RENEWAL INVOICED 2009-06-27 340 Secondhand Dealer General License Renewal Fee
664852 RENEWAL INVOICED 2007-07-17 340 Secondhand Dealer General License Renewal Fee
664853 RENEWAL INVOICED 2005-05-25 340 Secondhand Dealer General License Renewal Fee
574397 FINGERPRINT INVOICED 2003-08-07 75 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State