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
Name | Role | Address |
---|---|---|
BENJAMIN RIDLEY | Chief Executive Officer | 1810 LEMOYNE AVE., SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1810 Lemoyne Ave, SYRACUSE, NY, United States, 13206 |
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) |
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