Search icon

RIDGE VIEW TOWNHOUSES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGE VIEW TOWNHOUSES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1974 (51 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 336076
ZIP code: 85086
County: Erie
Place of Formation: New York
Address: 42223 North Astoria Way, Anthem, AZ, United States, 85086
Principal Address: 42223 N ASTORIA WAY, ANTHEM, AZ, United States, 85086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGE VIEW TOWNHOUSES INC. DOS Process Agent 42223 North Astoria Way, Anthem, AZ, United States, 85086

Chief Executive Officer

Name Role Address
TRACY B BRAUN Chief Executive Officer 42223 N ASTORIA WAY, ANTHEM, AZ, United States, 85086

Agent

Name Role Address
LEE KREHBIEL Agent 700 KEESE MILLS RD, PAUL SMITHS, NY, 12970

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 42223 N ASTORIA WAY, ANTHEM, AZ, 85086, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-09-05 Address 42223 N ASTORIA WAY, ANTHEM, AZ, 85086, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 42223 N ASTORIA WAY, ANTHEM, AZ, 85086, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-09-05 Address 700 KEESE MILLS RD, PAUL SMITHS, NY, 12970, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905002180 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
240201039355 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221222002003 2022-12-22 BIENNIAL STATEMENT 2022-02-01
200203060723 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006545 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State