Search icon

RIDGEWOOD VENTURES INC.

Company Details

Name: RIDGEWOOD VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 2897007
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE FL 8, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY WACKSMAN DOS Process Agent 505 PARK AVE FL 8, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY E. WACKSMAN Chief Executive Officer LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-04-12 2021-09-15 Address 505 PARK AVE FL 8, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-07-10 2021-04-12 Address 505 PARK AVE FL 8, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-10 2021-09-15 Address LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-05-10 2017-07-10 Address LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-06-03 2013-05-10 Address LOEB BLOCK & PARTNERS LLP, 505 PARK AVE / 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210915000934 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
210412060344 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190416060124 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170710006562 2017-07-10 BIENNIAL STATEMENT 2017-04-01
150909006050 2015-09-09 BIENNIAL STATEMENT 2015-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State