Name: | THE RAMPART GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 2496507 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE / SUITE C 130, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1983 MARCUS AVE / SUITE C 130, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
STANLEY MORRIS | Chief Executive Officer | 1983 MARCUS AVE / SUITE C 130, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2022-11-09 | Address | 1983 MARCUS AVE / SUITE C 130, LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2022-11-09 | Address | 1983 MARCUS AVE / SUITE C 130, LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Service of Process) |
2000-04-07 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-07 | 2002-04-01 | Address | 329 HEMPSTEAD TURNPIKE WEST, HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109000634 | 2022-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-08 |
200406061396 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180406006042 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160426006247 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140411006078 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120605002577 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100503002195 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080423002426 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
060425003079 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
020401002140 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State