Name: | RAMAPO ICE RINKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1986 (39 years ago) |
Entity Number: | 1096122 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 COLLEGE ROAD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WOLKON | Chief Executive Officer | 20 COLLEGE ROAD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
RAMAPO ICE RINKS INC. | DOS Process Agent | 20 COLLEGE ROAD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-05 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-05 | 2024-11-05 | Address | 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-26 | Address | 20 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002344 | 2025-03-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-26 |
241105003836 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
200702061327 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
160701007185 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140714006951 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State