Name: | RIDGEBACK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1976 (49 years ago) |
Entity Number: | 405660 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 425 WEST 22ND STREET, APARTMENT 1, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J WOOD | Chief Executive Officer | 425 WEST 22ND STREET, APARTMENT 1, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RIDGEBACK REALTY CORP. | DOS Process Agent | 425 WEST 22ND STREET, APARTMENT 1, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 425 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 425 WEST 22ND STREET, APARTMENT 1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-01 | Address | 425 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-15 | 2024-07-01 | Address | 425 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-08-15 | 2020-07-09 | Address | 425 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033168 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221203000218 | 2022-12-03 | BIENNIAL STATEMENT | 2022-07-01 |
200709061176 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180709006258 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160815002003 | 2016-08-15 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State