Search icon

RAMSEY HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMSEY HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1990 (35 years ago)
Date of dissolution: 04 Apr 2005
Entity Number: 1482941
ZIP code: 07401
County: Chemung
Place of Formation: New York
Address: 29 OAKWOOD ROAD, ALLENDALE,, NJ, United States, 07401
Principal Address: C/O MURRAY LIPNER, 1211 KENSINGTON RD, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES N. PRINCIOTTO DOS Process Agent 29 OAKWOOD ROAD, ALLENDALE,, NJ, United States, 07401

Chief Executive Officer

Name Role Address
CHARLES N. PRINCIOTTO Chief Executive Officer 29 OAKWOOD ROAD, ALLENDALE, NJ, United States, 07401

History

Start date End date Type Value
1998-10-28 1998-10-28 Address C/O MURRAY LIPNER, 1211 KENSINGTON RD, TEANECK, NJ, 07666, 2718, USA (Type of address: Principal Executive Office)
1993-10-20 1998-10-28 Address 1255 ROUTE 17 SOUTH, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-20 Address 1255 ROUTE 17 SOUTH, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office)
1990-10-19 1992-10-30 Address 29 OAKWOOD ROAD, ALLENDALE, NJ, 07401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050404000829 2005-04-04 CERTIFICATE OF DISSOLUTION 2005-04-04
041115002354 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020926002651 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001004002487 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981028002611 1998-10-28 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State