Name: | RIDGEWOOD DT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3953077 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY E WACKSMAN | Chief Executive Officer | 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY WACKSMAN | DOS Process Agent | 505 PARK AVE FL 8, 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-25 | 2020-05-06 | Address | 505 PARK AVENUE, 8TH FLOOR, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-07-11 | 2018-06-25 | Address | 505 PARK AVENUE, 8TH FLOOR, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-17 | 2020-05-06 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2016-07-11 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-05-21 | 2012-07-17 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060098 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180625006285 | 2018-06-25 | BIENNIAL STATEMENT | 2018-05-01 |
160711006590 | 2016-07-11 | BIENNIAL STATEMENT | 2016-05-01 |
140513006845 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120717003146 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100521000865 | 2010-05-21 | CERTIFICATE OF INCORPORATION | 2010-05-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State