Name: | RAGTIME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2076224 |
ZIP code: | 12701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 295 PALMER RD., YONKERS, NY, United States, 12701 |
Principal Address: | RT. 28 WEST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAVERMAN | DOS Process Agent | 295 PALMER RD., YONKERS, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
RENEE S. BRAVERMAN | Chief Executive Officer | 295 PALMER RD., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-31 | 2000-10-24 | Address | 295 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1998-10-01 | 2000-10-24 | Address | 295 PALMER RD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1998-10-01 | 2000-10-24 | Address | 10 PARK AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1996-10-18 | 2000-08-31 | Address | TEN PARK PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861655 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
001024002325 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
000831000329 | 2000-08-31 | CERTIFICATE OF CHANGE | 2000-08-31 |
981001002216 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961018000381 | 1996-10-18 | CERTIFICATE OF INCORPORATION | 1996-10-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State