RAMSTEDT, INC.

Name: | RAMSTEDT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1994 (31 years ago) |
Entity Number: | 1837717 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1420 ORANGE TURNPIKE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. LOFSTEDT | Chief Executive Officer | 1420 ORANGE TURNPIKE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL J LOFSTEDT | DOS Process Agent | 1420 ORANGE TURNPIKE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-05 | 2020-07-02 | Address | 1420 ORANGE TURNPIKE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-05 | Address | 214 NININGER RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2004-07-30 | 2016-07-05 | Address | 1420 ORANGE TURNPIKE, MONROE, NY, 10950, 3716, USA (Type of address: Service of Process) |
2002-07-12 | 2004-07-30 | Address | 1420 ORANGE TURNPIKE, MONROE, NY, 10950, 3716, USA (Type of address: Service of Process) |
1996-09-23 | 2002-07-12 | Address | 3F HERITAGE DR, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060107 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180705006101 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705006650 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710007066 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120807002479 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State