Name: | RIDDICK ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1974 (51 years ago) |
Entity Number: | 340560 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DENNIS G. LINDSAY | Chief Executive Officer | 139 LAFAYETTE AVE / 2ND FL, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2006-04-18 | Address | 139 LAFAYETTE AVE, 2ND FL, SUFFERN, NY, 10901, 5614, USA (Type of address: Service of Process) |
1999-02-26 | 2004-02-18 | Address | 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2004-02-18 | Address | 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Principal Executive Office) |
1999-02-26 | 2004-04-20 | Address | 118 MAIN STREET, TAPPAN, NY, 10983, 2427, USA (Type of address: Service of Process) |
1974-04-08 | 1999-02-26 | Address | 1722 FIRST AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150302050 | 2015-03-02 | ASSUMED NAME LLC INITIAL FILING | 2015-03-02 |
140408006705 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120515002216 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100420002223 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080402002711 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State