Search icon

BIRNRIDGE HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRNRIDGE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945485
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 6702 Ridge Blvd, BROOKLYN, NY, United States, 11215
Principal Address: Birnridge Board of Directors, 6702 RIDGE BLVD, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BIRNRIDGE HOUSE, INC. DOS Process Agent 6702 Ridge Blvd, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ELISABETH MCCARTHY Chief Executive Officer 6702 RIDGE BLVD, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 6702 RIDGE BLVD, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 67-02 RIDGE BLVD, APT 1A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-10 Address 349 11 ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2018-09-04 2024-09-10 Address 67-02 RIDGE BLVD, APT 1A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-06-27 2020-09-01 Address 6702 RIDGE BOULEVARD, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910004017 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220916001776 2022-09-16 BIENNIAL STATEMENT 2022-09-01
200901060420 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006235 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006427 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State