Search icon

RIDGECREST OWNERS CORP.

Company Details

Name: RIDGECREST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937203
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 241 Lexington Ave Ste R, SUITE R, MOUNT KISCO, NY, United States, 10549
Principal Address: 241 LEXINGTON AVE SUITE R, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALICE MARRANO Chief Executive Officer C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE, SUITE R, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
C/O SEQUOIA PROPERTY MGMT. CORP. DOS Process Agent 241 Lexington Ave Ste R, SUITE R, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-04-05 2023-04-05 Address C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE, SUITE R, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2022-09-17 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2020-09-23 2023-04-05 Address 241 LEXINGTON AVENUE, SUITE R, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2020-09-23 2023-04-05 Address C/O SEQUOIA PROPERTY MGMT, 241 LEXINGTON AVE, SUITE R, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2014-08-04 2020-09-23 Address C/O SEQUOIA PROPERTY MGMT, 666 LEXINGTON AVE, #207, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405003912 2023-04-05 BIENNIAL STATEMENT 2022-08-01
200923060477 2020-09-23 BIENNIAL STATEMENT 2020-08-01
180829006172 2018-08-29 BIENNIAL STATEMENT 2018-08-01
180517006032 2018-05-17 BIENNIAL STATEMENT 2016-08-01
140804006761 2014-08-04 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State