Name: | ROPETE ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2000 (25 years ago) |
Entity Number: | 2557653 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 447 15TH STREET, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROPETE ENTERPRISES LTD. | DOS Process Agent | 447 15TH STREET, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
PETER HARAMIS | Chief Executive Officer | 447 15TH STREET, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 447 15TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 447 15TH STREET, W BABYLON, NY, 11704, 2609, USA (Type of address: Chief Executive Officer) |
2020-09-08 | 2024-11-04 | Address | 447 15TH STREET, W BABYLON, NY, 11704, 2609, USA (Type of address: Service of Process) |
2006-09-08 | 2024-11-04 | Address | 447 15TH STREET, W BABYLON, NY, 11704, 2609, USA (Type of address: Chief Executive Officer) |
2006-09-08 | 2020-09-08 | Address | 447 15TH STREET, W BABYLON, NY, 11704, 2609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001189 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221114001267 | 2022-11-14 | BIENNIAL STATEMENT | 2022-09-01 |
200908061421 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905007540 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
171110002025 | 2017-11-10 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State