RIDGEWAY INTERNATIONAL USA INC.

Name: | RIDGEWAY INTERNATIONAL USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2001 (24 years ago) |
Entity Number: | 2654031 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 159 Margaret Street, Suite 300, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
BECKY LYNN HODGE | Chief Executive Officer | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-06-05 | Address | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 159 MARGARET STREET, SUITE 300, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001298 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
240129002597 | 2024-01-29 | AMENDMENT TO BIENNIAL STATEMENT | 2024-01-29 |
230606004180 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
211108001023 | 2021-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-08 |
211108002434 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State