Name: | RIDGE HARBOR OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1982 (43 years ago) |
Entity Number: | 755171 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 5614 15TH AVENEU STE 1A, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 5614 15TH AVENUE, SUITE 1A, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNA LEE | Chief Executive Officer | 138 71ST STREET, A2, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
RIDGE HARBOR OWNERS CORP. | DOS Process Agent | 5614 15TH AVENEU STE 1A, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 138 71ST STREET, A2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2018-03-13 | 2024-03-11 | Address | 5614 15TH AVENUE STE 1A, 5614 15TH AVE / SUITE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-05-06 | 2018-03-13 | Address | C/O NEWPORT MANAGEMENT CO, 5614 15TH AVE / SUITE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-05-06 | 2024-03-11 | Address | 138 71ST STREET, A2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-10-16 | 2009-05-06 | Address | P.O. BOX 140055, BATH BEACH STATION, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311002593 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220308000670 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200303061154 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180313006435 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
140509002346 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State