-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
RIDGEWOOD ECO-HOMES LLC
Company Details
Name: |
RIDGEWOOD ECO-HOMES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Mar 2012 (13 years ago)
|
Date of dissolution: |
09 Feb 2022 |
Entity Number: |
4217150 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
285 WEST BROADWAY SUITE 300, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
C/O LANG ARCHITECTURE
|
DOS Process Agent
|
285 WEST BROADWAY SUITE 300, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2015-08-19
|
2022-07-23
|
Address
|
285 WEST BROADWAY SUITE 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2012-03-15
|
2015-08-19
|
Address
|
20 PINE STREET, UNIT 1702, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220723000266
|
2022-02-09
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-02-09
|
200306061927
|
2020-03-06
|
BIENNIAL STATEMENT
|
2020-03-01
|
180305006593
|
2018-03-05
|
BIENNIAL STATEMENT
|
2018-03-01
|
170608006326
|
2017-06-08
|
BIENNIAL STATEMENT
|
2016-03-01
|
150819000561
|
2015-08-19
|
CERTIFICATE OF CHANGE
|
2015-08-19
|
141110000106
|
2014-11-10
|
CERTIFICATE OF PUBLICATION
|
2014-11-10
|
140515002210
|
2014-05-15
|
BIENNIAL STATEMENT
|
2014-03-01
|
120315000199
|
2012-03-15
|
ARTICLES OF ORGANIZATION
|
2012-03-15
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State