Search icon

RANGER PAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANGER PAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (33 years ago)
Entity Number: 1685150
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-229-7243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN DANESHGAR Chief Executive Officer 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
RANGER PAGING, INC. DOS Process Agent 2200 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1063502-DCA Inactive Business 2000-10-04 2008-06-30
1063501-DCA Inactive Business 2000-10-04 2010-12-31

History

Start date End date Type Value
2012-12-18 2020-12-02 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-12-21 2020-12-02 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-12-21 2012-12-18 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, ALBERTSON, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-12-21 2012-12-18 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, ALBERTSON, NY, 11753, USA (Type of address: Principal Executive Office)
2010-05-28 2010-12-21 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 100C, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061751 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006809 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007023 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007287 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121218006471 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
110062 LL VIO INVOICED 2010-06-03 1100 LL - License Violation
110063 APPEAL INVOICED 2010-02-02 25 Appeal Filing Fee
433994 CNV_TFEE INVOICED 2009-01-15 6.800000190734863 WT and WH - Transaction Fee
433993 RENEWAL INVOICED 2009-01-15 340 Electronics Store Renewal
97108 LL VIO INVOICED 2008-12-26 600 LL - License Violation
433995 RENEWAL INVOICED 2006-12-01 340 Electronics Store Renewal
483704 RENEWAL INVOICED 2006-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
433998 RENEWAL INVOICED 2005-03-04 340 Electronics Store Renewal
483705 RENEWAL INVOICED 2004-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
433996 RENEWAL INVOICED 2002-12-03 340 Electronics Store Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State