Search icon

D R RIDDLE COMPANY INC.

Headquarter

Company Details

Name: D R RIDDLE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2004 (21 years ago)
Date of dissolution: 02 Dec 2011
Entity Number: 3059759
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 123 MADISON STREET / #1, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D R RIDDLE COMPANY INC., Alabama 000-927-613 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 MADISON STREET / #1, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DENNIS RIDDLE Chief Executive Officer 123 MADISON STREET / #1, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-05-26 2010-07-06 Address 123 MADISON ST / #1, NEW YORK, NY, 10002, 7025, USA (Type of address: Chief Executive Officer)
2006-05-26 2010-07-06 Address 35 ROGERS AVE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2006-05-26 2010-07-06 Address 35 ROGERS AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2004-05-28 2006-05-26 Address 169 LORIMER STREET, BROOKLNY, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202000139 2011-12-02 CERTIFICATE OF DISSOLUTION 2011-12-02
100706002778 2010-07-06 BIENNIAL STATEMENT 2010-05-01
090327002875 2009-03-27 BIENNIAL STATEMENT 2008-05-01
060526002881 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040528000488 2004-05-28 CERTIFICATE OF INCORPORATION 2004-05-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State