Name: | RIDGE ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1980 (45 years ago) |
Entity Number: | 666773 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 440 89th Street 5th floor, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. MARTINO | Chief Executive Officer | 440 89TH STREET 5TH FLOOR, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 440 89th Street 5th floor, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Address | 9201 4TH AVENUE - SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 440 89TH STREET 5TH FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-29 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2023-10-26 | Address | 9201 4TH AVENUE - SUITE 502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026002551 | 2023-10-26 | BIENNIAL STATEMENT | 2022-12-01 |
201202061529 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006491 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170105007192 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
141210006608 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State