Name: | 7116 RIDGE BLVD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4376268 |
ZIP code: | 07733 |
County: | Kings |
Place of Formation: | New York |
Address: | 97 EL CAMINO COURT, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
C/O ANGELICA ALLEN | DOS Process Agent | 97 EL CAMINO COURT, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 97 EL CAMINO COURT, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2015-03-12 | 2023-03-01 | Address | 97 EL CAMINO COURT, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2013-03-19 | 2015-03-12 | Address | 155 BAY RIDGE VENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000760 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301000538 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302060924 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190311061354 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170307006256 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150312006299 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
131212000911 | 2013-12-12 | CERTIFICATE OF PUBLICATION | 2013-12-12 |
130319000803 | 2013-03-19 | ARTICLES OF ORGANIZATION | 2013-03-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State