RIDGE CENTER HOTELS, INC.

Name: | RIDGE CENTER HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1968 (57 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 219301 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 88 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 88 RIDGE STREET, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
MR MORGAN KELLY | Chief Executive Officer | 101 RIDGE ST, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1998-02-26 | Address | 107 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1968-02-01 | 1997-11-26 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
1968-02-01 | 1998-02-26 | Address | RIDGE CENTER, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011220000728 | 2001-12-20 | CERTIFICATE OF MERGER | 2001-12-31 |
000308002621 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980226002125 | 1998-02-26 | BIENNIAL STATEMENT | 1998-02-01 |
971126000457 | 1997-11-26 | CERTIFICATE OF AMENDMENT | 1997-11-26 |
971124000270 | 1997-11-24 | ERRONEOUS ENTRY | 1997-11-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State