Search icon

RIDGECREST FARMS, INC.

Company Details

Name: RIDGECREST FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2010 (15 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 3946333
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: SEVEN BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564
Principal Address: 138 KENT ROAD, WASSAIC, NY, United States, 12592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IAN HOLBACK DOS Process Agent SEVEN BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564

Agent

Name Role Address
IAN HOLBACK Agent 138 KENT RD., WASSAIC, NY, 12592

Chief Executive Officer

Name Role Address
IAN HOLBACK Chief Executive Officer 138 KENT ROAD, WASSAIC, NY, United States, 12592

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer)
2018-05-02 2023-08-16 Address 138 KENT ROAD, WASSAIC, NY, 12592, USA (Type of address: Chief Executive Officer)
2018-05-02 2023-08-16 Address 138 KENT RD., WASSAIC, NY, 12592, USA (Type of address: Service of Process)
2013-03-15 2023-08-16 Address 138 KENT RD., WASSAIC, NY, 12592, USA (Type of address: Registered Agent)
2013-03-15 2018-05-02 Address 138 KENT RD., WASSAIC, NY, 12592, USA (Type of address: Service of Process)
2012-06-21 2018-05-02 Address 511 MANHASSET WOODS RD, MANHASSET, NY, 11030, 1643, USA (Type of address: Principal Executive Office)
2012-06-21 2018-05-02 Address 511 MANHASSET WOODS RD, MANHASSET, NY, 11030, 1643, USA (Type of address: Chief Executive Officer)
2010-05-06 2013-03-15 Address 511 MANHASSET WOODS ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2010-05-06 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230816000887 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
220719001621 2022-07-19 BIENNIAL STATEMENT 2022-05-01
200504060352 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006416 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160526006242 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140610006394 2014-06-10 BIENNIAL STATEMENT 2014-05-01
130315000369 2013-03-15 CERTIFICATE OF CHANGE 2013-03-15
120621002705 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100506000196 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State