Search icon

9464-66-68 RIDGE BOULEVARD, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL BIANCO Chief Executive Officer 9466 RIDGE BLVD., BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
COOPER SQUARE REALTY, INC. DOS Process Agent 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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