Name: | RIDGE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1984 (41 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 903137 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 5 LEDYARD AVENUE, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 5 LEDYARD AVE, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 LEDYARD AVENUE, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
JAMES W BOLTON | Chief Executive Officer | 366 SELBY AVE STE 200, ST PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2021-10-19 | Address | 366 SELBY AVE STE 200, ST PAUL, MN, 55102, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2006-04-20 | Address | 119 NORTH 4TH ST, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1998-04-09 | Address | P.O. BOX 326, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1998-04-09 | Address | 932 TAMARACK WAY, VERONA, WI, 53593, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2021-10-19 | Address | 5 LEDYARD AVENUE, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019002202 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
080331003039 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060420002592 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
020307002678 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000405002414 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State