Name: | 9464-66-68 RIDGE BOULEVARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1977 (48 years ago) |
Entity Number: | 440940 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 9464 RIDGE BLVD., BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 4000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BIANCO | Chief Executive Officer | 9466 RIDGE BLVD., BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | DOS Process Agent | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2011-08-26 | Address | C/O KEVIN WONG, 6 EAST 43RD ST, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-07-03 | 2010-08-06 | Address | 9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1999-06-23 | 2001-07-03 | Address | 9466 RIDGE BLVD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1977-07-08 | 1999-06-23 | Address | 7004 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110826000437 | 2011-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-08-26 |
20100915065 | 2010-09-15 | ASSUMED NAME LLC INITIAL FILING | 2010-09-15 |
100806002688 | 2010-08-06 | BIENNIAL STATEMENT | 2009-07-01 |
030701002106 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010703002647 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990623002182 | 1999-06-23 | BIENNIAL STATEMENT | 1999-07-01 |
A413803-4 | 1977-07-08 | CERTIFICATE OF INCORPORATION | 1977-07-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State