Search icon

RIDGESYSTEMS.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGESYSTEMS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486337
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9701 SHORE ROAD / APT 2B, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEVGENIY DVORKIN DOS Process Agent 9701 SHORE ROAD / APT 2B, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
YENGENIY DVORKIN Chief Executive Officer 9701 SHORE ROAD / APT 2B, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2010-04-02 2012-07-26 Address 9701 SHORE RD APT 2B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2010-04-02 2012-07-26 Address 9701 SHORE RD APT 2B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2002-03-07 2010-04-02 Address 9701 SHORE RD / APT 2B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-03-07 2010-04-02 Address 9701 SHORE RD / APT 2B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-03-15 2012-07-26 Address 9701 SHORE RD., #2B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002753 2012-07-26 BIENNIAL STATEMENT 2012-03-01
100402003498 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080317002668 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002038 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040325002150 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State