Search icon

RIDLEY-LOWELL SCHOOL OF BUSINESS, INC.

Headquarter

Company Details

Name: RIDLEY-LOWELL SCHOOL OF BUSINESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1976 (49 years ago)
Date of dissolution: 03 Mar 2020
Entity Number: 403851
ZIP code: 13905
County: Broome
Place of Formation: New York
Principal Address: 193 DOGWOOD LN, MANHASSET, NY, United States, 11030
Address: 116 FRONT ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 FRONT ST., BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
WILFRED T. WEYMOUTH Chief Executive Officer 193 DOGWOOD LANE, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
000673194
State:
RHODE ISLAND

History

Start date End date Type Value
1998-08-24 2008-07-16 Address 116 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1993-02-18 1998-08-24 Address 116 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1976-07-01 1993-02-18 Address 116 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303000366 2020-03-03 CERTIFICATE OF DISSOLUTION 2020-03-03
140709006214 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100714002515 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716003193 2008-07-16 BIENNIAL STATEMENT 2008-07-01
20080326043 2008-03-26 ASSUMED NAME CORP INITIAL FILING 2008-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State