RAMPART BENEFIT PLANNING INC.

Name: | RAMPART BENEFIT PLANNING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1999 (26 years ago) |
Date of dissolution: | 31 May 2023 |
Entity Number: | 2389389 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 FRAMINGTON LN., MELVILLE, NY, United States, 11747 |
Principal Address: | 1983 MARCUS AVENUE, SUITE C130, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JED STRICKER | DOS Process Agent | 38 FRAMINGTON LN., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
EVAN S. PORTNOY | Chief Executive Officer | RAMPART BENEFIT PLANNING INC., 1983 MARCUS AVE. SUITE C130, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-10 | 2023-08-10 | Address | 38 FRAMINGTON LN., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-06-08 | 2023-08-10 | Address | RAMPART BENEFIT PLANNING INC., 1983 MARCUS AVE. SUITE C130, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2017-06-08 | Address | 1983 MARCUS AVE., SUITE C130, SUITE C130, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2019-06-10 | Address | ATTN ARNOLD N BRESSLER ESQ, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2006-10-10 | 2007-07-20 | Address | ATTN: ARNOLD N. BRESSLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001826 | 2023-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-31 |
190610060056 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170608006098 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
130606006910 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110616002906 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State