RIDGE CC REALTY MANAGEMENT CORP.

Name: | RIDGE CC REALTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1976 (49 years ago) |
Entity Number: | 414160 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JOHN WINTERS | Chief Executive Officer | 28 PILOT LN, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2024-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-25 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-11-04 | 2000-11-13 | Address | 1861 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1993-01-07 | 2012-11-28 | Address | 47 TYNAN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207000075 | 2014-02-07 | CERTIFICATE OF AMENDMENT | 2014-02-07 |
121128002375 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101109002321 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
20091202008 | 2009-12-02 | ASSUMED NAME CORP INITIAL FILING | 2009-12-02 |
081103002538 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State