Search icon

AZORIM AT RIDGE HILL INC.

Company Details

Name: AZORIM AT RIDGE HILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407200
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 21 Elysian Avenue, POB 155, Nyack, NY, United States, 10960
Principal Address: C/O CREFA CORP, 3611 14TH AVENUE SUITE 514, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON AVIDAN Chief Executive Officer 32 ARANIA STREET, TEL AVIV, Israel, 64739

DOS Process Agent

Name Role Address
AZORIM AT RIDGE HILL INC. DOS Process Agent 21 Elysian Avenue, POB 155, Nyack, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-09-03 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Address 32 ARANIA STREET, TEL AVIV, 64739, ISR (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 32 ARANIA STREET, TEL AVIV, ISR (Type of address: Chief Executive Officer)
2024-04-19 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-04-19 Address C/O CREFA CORP., POB 155, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000325 2024-04-19 BIENNIAL STATEMENT 2024-04-19
200804061408 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007679 2018-08-06 BIENNIAL STATEMENT 2018-08-01
170717000201 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
160802006047 2016-08-02 BIENNIAL STATEMENT 2016-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State