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
Name | Role | Address |
---|---|---|
IAN HOLBACK | DOS Process Agent | SEVEN BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
IAN HOLBACK | Agent | 138 KENT RD., WASSAIC, NY, 12592 |
Name | Role | Address |
---|---|---|
IAN HOLBACK | Chief Executive Officer | 138 KENT ROAD, WASSAIC, NY, United States, 12592 |
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 |
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