Name: | RAMAPO GENERAL STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1965 (60 years ago) |
Date of dissolution: | 24 Apr 2020 |
Entity Number: | 187354 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 99 ROUTE 59, MONSEY, NY, United States, 10952 |
Principal Address: | 99 RTE 59, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA E BAKER | Chief Executive Officer | 99 RTE 59, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SANDRA E. BAKER | DOS Process Agent | 99 ROUTE 59, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-28 | 2011-01-31 | Address | 120 ROUTE 59, MONSEY, NY, 10952, 3637, USA (Type of address: Chief Executive Officer) |
2005-06-28 | 2011-01-28 | Address | 120 ROUTE 59, MONSEY, NY, 10952, 3637, USA (Type of address: Service of Process) |
2001-05-07 | 2011-01-31 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2005-06-28 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2005-06-28 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1995-03-16 | 2001-05-07 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1995-03-16 | 2001-05-07 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2001-05-07 | Address | 120 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1965-05-17 | 1995-03-16 | Address | 157 PINEBROOK RD., MONSEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200424000406 | 2020-04-24 | CERTIFICATE OF DISSOLUTION | 2020-04-24 |
190501061255 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007129 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006219 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130516006289 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
20120418107 | 2012-04-18 | ASSUMED NAME CORP INITIAL FILING | 2012-04-18 |
110602002206 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
110131002256 | 2011-01-31 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
110128000535 | 2011-01-28 | CERTIFICATE OF CHANGE | 2011-01-28 |
090428002019 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4248415009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State