Name: | RIDGEWICK PROPERTY PARTNERS OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4941971 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-27 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-01 | 2022-05-27 | Address | 45 NORTH STATION PLAZA, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-05-06 | 2018-05-01 | Address | 45 NORTH STATION PLAZA, SUITE 401, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-05-05 | 2016-05-06 | Address | 45 NORTH STATION PLAZA, SUITE 401, NEW YORK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000521 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220527000236 | 2022-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-27 |
220510001597 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200514060184 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180501007458 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160714000586 | 2016-07-14 | CERTIFICATE OF PUBLICATION | 2016-07-14 |
160506000396 | 2016-05-06 | CERTIFICATE OF CHANGE | 2016-05-06 |
160505000549 | 2016-05-05 | APPLICATION OF AUTHORITY | 2016-05-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State