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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D R RIDDLE COMPANY INC., Alabama | 000-927-613 | Alabama |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 MADISON STREET / #1, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DENNIS RIDDLE | Chief Executive Officer | 123 MADISON STREET / #1, NEW YORK, NY, United States, 10002 |
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) |
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