Name: | RIDGEDALE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1940 (84 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 52751 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL HALPERN | Chief Executive Officer | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1940-10-25 | 2011-04-15 | Address | 685 CROWN ST., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000448 | 2016-01-20 | CERTIFICATE OF DISSOLUTION | 2016-01-20 |
141009006031 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121011002374 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
110415002465 | 2011-04-15 | BIENNIAL STATEMENT | 2010-10-01 |
Z003259-2 | 1979-04-09 | ASSUMED NAME CORP INITIAL FILING | 1979-04-09 |
5775-24 | 1940-10-25 | CERTIFICATE OF INCORPORATION | 1940-10-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State