Name: | RIDGEBACK ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2014 (10 years ago) |
Entity Number: | 4630853 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RIDGEBACK ACQUISITION LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-04 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003695 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901001124 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060443 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904009353 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006713 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141029000020 | 2014-10-29 | CERTIFICATE OF PUBLICATION | 2014-10-29 |
140904000056 | 2014-09-04 | APPLICATION OF AUTHORITY | 2014-09-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State