RIDGEWOOD VILLAGE, L.L.C.

Name: | RIDGEWOOD VILLAGE, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 1997 (28 years ago) |
Date of dissolution: | 04 Dec 2023 |
Entity Number: | 2192427 |
ZIP code: | 14534 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
RIDGEWOOD VILLAGE, LLC | DOS Process Agent | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2023-12-04 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2013-10-24 | 2017-10-10 | Address | 1080 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2011-04-13 | 2013-10-24 | Address | 1170 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2001-10-11 | 2011-04-13 | Address | 6390 PLASTER MILL RD, PO BOX 780, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1997-10-23 | 2001-10-11 | Address | C/O ROBERT C. MORGAN, 3180 ROUTE 96 WEST, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003817 | 2023-12-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-04 |
171010006919 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151118006235 | 2015-11-18 | BIENNIAL STATEMENT | 2015-10-01 |
131024006117 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111115002802 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State