Name: | G. RAMIREZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1994 (31 years ago) |
Entity Number: | 1831595 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 110 MANHATTAN AVE, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-486-5087
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERTRUDES RAMIREZ | Chief Executive Officer | 110 MANHATTAN AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11206 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1026775-DCA | Active | Business | 2010-08-04 | 2025-07-31 |
1026773-DCA | Inactive | Business | 2010-08-04 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-20 | 2008-06-10 | Address | 110 MANHATTAN AVE APT 2, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2002-05-20 | 2008-06-10 | Address | 110 MANHATTAN AVE APT 2, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1998-07-20 | 2002-05-20 | Address | 119 MANHATTAN AVE APT 2, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1998-07-20 | 2002-05-20 | Address | 110 MANHATTAN AVE APT 2, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1994-06-23 | 2008-06-10 | Address | 110 MANHATTAN AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002322 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100803002008 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080610003371 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060523002839 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040630002219 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-09-10 | 2020-10-01 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3671141 | RENEWAL | INVOICED | 2023-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
3354606 | RENEWAL | INVOICED | 2021-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
3042228 | RENEWAL | INVOICED | 2019-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
2643964 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2101841 | RENEWAL | INVOICED | 2015-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
1721468 | RENEWAL | INVOICED | 2014-07-03 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
412487 | RENEWAL | INVOICED | 2013-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
380202 | RENEWAL | INVOICED | 2012-06-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
412488 | RENEWAL | INVOICED | 2011-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
130317 | LL VIO | INVOICED | 2010-10-27 | 625 | LL - License Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State