RAMCO ENTERPRISES, INC.

Name: | RAMCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1472824 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PANTOLIANO | Chief Executive Officer | 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 VAN CORTLANDT PLACE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 2002-09-19 | Address | PO BOX 665, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1993-05-11 | 2000-09-07 | Address | 383 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2000-09-07 | Address | 383 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1998-09-11 | Address | P.O. BOX 356, CROTON-ON-HUDSON, NY, 10520, 0356, USA (Type of address: Service of Process) |
1991-09-03 | 1993-05-11 | Address | 424 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1720447 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020919002691 | 2002-09-19 | BIENNIAL STATEMENT | 2002-09-01 |
000907002004 | 2000-09-07 | BIENNIAL STATEMENT | 2000-09-01 |
980911002300 | 1998-09-11 | BIENNIAL STATEMENT | 1998-09-01 |
930511002612 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State