Name: | RAGANATI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1968 (57 years ago) |
Entity Number: | 225050 |
ZIP code: | 07010 |
County: | New York |
Place of Formation: | New York |
Address: | 314 Palisade Ave, Apt B4, Cliffside Park, NJ, United States, 07010 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE BEHNKE | Chief Executive Officer | 314 PALISADE AVE, APT B4, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
RAGANATI REALTY CORPORATION | DOS Process Agent | 314 Palisade Ave, Apt B4, Cliffside Park, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 7717 BROADWAY, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 314 PALISADE AVE, APT B4, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 617 BERGEN BLVD, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2016-06-02 | 2018-06-25 | Address | 7717 BROADWAY, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
2016-06-02 | 2024-06-04 | Address | 7717 BROADWAY, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2014-12-19 | 2024-06-04 | Address | 7717 BROADWAY, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2012-07-19 | 2016-06-02 | Address | 6605 BLVD E, WEST NEW YORK, NJ, 07093, USA (Type of address: Chief Executive Officer) |
2012-07-19 | 2016-06-02 | Address | 6605 BLVD E, WEST NEW YORK, NJ, 07093, USA (Type of address: Principal Executive Office) |
2008-06-18 | 2012-07-19 | Address | 6605 BLVD E, WEEST NEW YORK, NJ, 07903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001993 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220613001937 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200608060566 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180625002011 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160602006432 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
141219000833 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
140612006232 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120719002361 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100622002134 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080618002239 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State