RIDGEWOOD ENERGY CORPORATION

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENNETH W. LANG | Chief Executive Officer | 1254 ENCLAVE PARKWAY, HOUSTON, TX, United States, 77077 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | attn: legal department, 14 philips parkway, MONTVALE, NJ, United States, 07645 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State