Search icon

RIDLEY DEVELOPMENT, INC.

Company Details

Name: RIDLEY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1953 (72 years ago)
Entity Number: 91640
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1810 Lemoyne Ave, SYRACUSE, NY, United States, 13206
Principal Address: 1810 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN RIDLEY Chief Executive Officer 1810 LEMOYNE AVE., SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 Lemoyne Ave, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1810 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-31 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-31 2023-05-31 Address 1810 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-06-01 Address 1810 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601001247 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230531000832 2023-05-31 BIENNIAL STATEMENT 2021-06-01
210222000364 2021-02-22 CERTIFICATE OF AMENDMENT 2021-02-22
190603062562 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007776 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State