Name: | RIDGEWOOD PROPERTIES HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2019 (6 years ago) |
Entity Number: | 5520164 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-25 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-25 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301042887 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301002428 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930007714 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022985 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210301060882 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190731000370 | 2019-07-31 | CERTIFICATE OF PUBLICATION | 2019-07-31 |
190325010291 | 2019-03-25 | ARTICLES OF ORGANIZATION | 2019-03-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State