Search icon

RIDGEWOOD ENERGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD ENERGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1984 (41 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 922647
ZIP code: 07645
County: New York
Place of Formation: Delaware
Address: attn: legal department, 14 philips parkway, MONTVALE, NJ, United States, 07645
Principal Address: 125 WORTH AVE, PALM BEACH, FL, United States, 33480

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KENNETH W. LANG Chief Executive Officer 1254 ENCLAVE PARKWAY, HOUSTON, TX, United States, 77077

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: legal department, 14 philips parkway, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 1254 ENCLAVE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-03-16 Address 1254 ENCLAVE PARKWAY, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
2017-01-18 2018-06-01 Address 125 WORTH AVE, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2013-09-06 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-06 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003056 2023-03-15 SURRENDER OF AUTHORITY 2023-03-15
220620001444 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200604060843 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006819 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170118006033 2017-01-18 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State