Name: | RAMAPO MINI MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1993 (32 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 1737567 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 101 PINEBROOK RD., CHESTNUT RIDGE, NY, United States, 10977 |
Principal Address: | 350 OLD RTE 202 B, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 PINEBROOK RD., CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
ANTHONY OCCHIPINTI | Chief Executive Officer | 49 PINEBROOK RD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-27 | 2022-04-24 | Address | 49 PINEBROOK RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-25 | 2022-04-24 | Address | 101 PINEBROOK RD., CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000199 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
130808002379 | 2013-08-08 | BIENNIAL STATEMENT | 2013-06-01 |
110801002413 | 2011-08-01 | BIENNIAL STATEMENT | 2011-06-01 |
090728002516 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
090318003107 | 2009-03-18 | BIENNIAL STATEMENT | 2007-06-01 |
030604002505 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010723002129 | 2001-07-23 | BIENNIAL STATEMENT | 2001-06-01 |
990820002401 | 1999-08-20 | BIENNIAL STATEMENT | 1999-06-01 |
970626002374 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
951127002084 | 1995-11-27 | BIENNIAL STATEMENT | 1995-06-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State