Name: | RIDGE BICYCLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1978 (47 years ago) |
Date of dissolution: | 18 Nov 2009 |
Entity Number: | 468638 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8916 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICE CAPO | DOS Process Agent | 8916 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
PATRICE CAPO | Chief Executive Officer | 8916 3RD AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-25 | 1994-02-11 | Address | 8916 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120613044 | 2012-06-13 | ASSUMED NAME LLC INITIAL FILING | 2012-06-13 |
091118000400 | 2009-11-18 | CERTIFICATE OF DISSOLUTION | 2009-11-18 |
080114003274 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060203003069 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040106002203 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
011218002555 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000204002684 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980115002512 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940211002238 | 1994-02-11 | BIENNIAL STATEMENT | 1994-01-01 |
A460133-4 | 1978-01-25 | CERTIFICATE OF INCORPORATION | 1978-01-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State