RAMAR SERVICES, INC.

Name: | RAMAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1992 (33 years ago) |
Date of dissolution: | 18 Mar 2009 |
Entity Number: | 1686442 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 GLEN STREET / SUITE B, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 GLEN STREET / SUITE B, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
LETICIA M. VALDES | Chief Executive Officer | 21 GLEN STREET / SUITE B, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-11 | 2006-11-20 | Address | 21 GLEN ST, SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2006-11-20 | Address | 21 GLEN ST, SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2000-12-11 | 2006-11-20 | Address | 21 GLEN ST, SUITE B, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1994-01-13 | 2000-12-11 | Address | 29 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 2000-12-11 | Address | 29 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318000720 | 2009-03-18 | CERTIFICATE OF DISSOLUTION | 2009-03-18 |
061120002552 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050110002684 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021118002635 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001211002334 | 2000-12-11 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State