Search icon

RIDGEVALE ROAD, LLC

Company Details

Name: RIDGEVALE ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2007 (18 years ago)
Entity Number: 3503633
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 365 BRIDGE STREET, 3A, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
RIDGEVALE ROAD, LLC DOS Process Agent 365 BRIDGE STREET, 3A, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-04-02 2023-04-22 Address 365 BRIDGE STREET, 3A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-04-06 2019-04-02 Address 350 WEST 24TH STREET, 8J, NEW YORK, NY, 10011, 2226, USA (Type of address: Service of Process)
2009-04-08 2017-04-06 Address 350 WEST 24TH STREET, 8J, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-16 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-04-16 2009-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000395 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210421060506 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190402060514 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006512 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150428006049 2015-04-28 BIENNIAL STATEMENT 2015-04-01
131017006629 2013-10-17 BIENNIAL STATEMENT 2013-04-01
110511003065 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090408003206 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416000848 2007-04-16 ARTICLES OF ORGANIZATION 2007-04-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State