Name: | RAMAPO MANOR NURSING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1986 (39 years ago) |
Entity Number: | 1096841 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 CRAGMERE RD, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 845-357-1230
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ZIMILES | Chief Executive Officer | 24 HILLTOP ROAD, WACCABUC, NY, United States, 10597 |
Name | Role | Address |
---|---|---|
RAMAPO MANOR NURSING CENTER, INC. | DOS Process Agent | 30 CRAGMERE RD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-18 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006411 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006901 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710006396 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
130709002062 | 2013-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100917002746 | 2010-09-17 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State