RAMP CHEVROLET INC.

Name: | RAMP CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1988 (37 years ago) |
Date of dissolution: | 18 Jun 2014 |
Entity Number: | 1309536 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1435 ROUTE 112, PO BOX 437, PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 1435 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMP CHEVROLET INC. | DOS Process Agent | 1435 ROUTE 112, PO BOX 437, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JOHN P RAMPONE | Chief Executive Officer | 1435 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2013-03-11 | Address | 1395 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2013-03-11 | Address | 1395 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2013-03-11 | Address | 1395 ROUTE 112, PO BOX 1010, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-01 | Address | 1395 ROUTE 112, PORT JEFFERSON STA ., NY, 11776, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-01 | Address | 1395 ROUTE 112, PO BOX 1010, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618000442 | 2014-06-18 | CERTIFICATE OF DISSOLUTION | 2014-06-18 |
130311006728 | 2013-03-11 | BIENNIAL STATEMENT | 2012-11-01 |
081119002127 | 2008-11-19 | BIENNIAL STATEMENT | 2008-11-01 |
061117002062 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
050103002088 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State