RAMP MOTORS LEASING CORPORATION

Name: | RAMP MOTORS LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1967 (59 years ago) |
Entity Number: | 205825 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 BAY ROAD, SETAUKET, NY, United States, 11733 |
Principal Address: | 4 OAK ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BAY ROAD, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
CHARLES R RAMPONE | Chief Executive Officer | 4 OAK ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2016-02-16 | Address | 4 OAK ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1997-04-04 | 2011-01-13 | Address | 4 OAK RD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1995-02-15 | 2011-01-13 | Address | 4 OAK RD., SETAUKET, NY, 11733, 3125, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2011-01-13 | Address | 4 OAK RD., SETAUKET, NY, 11733, 3125, USA (Type of address: Principal Executive Office) |
1995-02-15 | 1997-04-04 | Address | 4 OAK RD., BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000052 | 2016-02-16 | CERTIFICATE OF CHANGE | 2016-02-16 |
150121006451 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130201002172 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110113002628 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081226002205 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State