Name: | RALPH AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1989 (36 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1384427 |
ZIP code: | 08857 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 HEATHROW LANE, OLD BRIDGE, NJ, United States, 08857 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH AVENUE REALTY CORP | DOS Process Agent | 31 HEATHROW LANE, OLD BRIDGE, NJ, United States, 08857 |
Name | Role | Address |
---|---|---|
JONI COHEN | Chief Executive Officer | PO BOX 406, OLD BRIDGE, NJ, United States, 08857 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | PO BOX 406, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-05-30 | Address | PO BOX 406, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-25 | 2023-09-25 | Address | PO BOX 406, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-05-30 | Address | 31 HEATHROW LANE, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019704 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
230925001670 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210928002576 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190910060314 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170901007155 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State