Search icon

RIDGE ASSETS, INC.

Print

Details

Entity Number 3872053

Status Active

NameRIDGE ASSETS, INC.

CountyNew York

Date of registration 27 Oct 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 331 WEST 57TH STREET, #230, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address 331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

STEPHEN J SAVVA PC

DOS Process Agent

331 WEST 57TH STREET, #230, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

THOMAS HAGAN

Chief Executive Officer

331 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2012-07-18

2013-12-17

Address

331 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

2009-10-27

2012-07-18

Address

250 WEST 57TH ST STE 2223, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131217002031

2013-12-17

BIENNIAL STATEMENT

2013-10-01

120718006439

2012-07-18

BIENNIAL STATEMENT

2011-10-01

091027000833

2009-10-27

CERTIFICATE OF INCORPORATION

2009-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-08-06

1202 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

184062

OL VIO

INVOICED

2012-08-03

1100

OL - Other Violation

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts