Search icon

RIDGELAND GROUP, INC.

Company Details

Name: RIDGELAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2600695
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 139 MAPLE AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J GRETO Chief Executive Officer 139 MAPLE AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 MAPLE AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
2019-01-07 2021-12-04 Address 139 MAPLE AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2011-03-09 2021-12-04 Address 139 MAPLE AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
2008-12-30 2019-01-07 Address 56 SONN DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-02-03 2008-12-30 Address 157 COUNTRY RIDGE DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-02-03 2011-03-09 Address 209 CENTRAL AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211204000604 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190107060106 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150102007487 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130122002270 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110309002499 2011-03-09 BIENNIAL STATEMENT 2011-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State