Search icon

RAMAPO WHOLESALERS LLC

Company Details

Name: RAMAPO WHOLESALERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016
Entity Number: 2618142
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 54B KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54B KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2001-03-20 2003-03-04 Address 222 ROUTE 59 SUITE 110, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000291 2016-09-23 ARTICLES OF DISSOLUTION 2016-09-23
150312006289 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130307006452 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110511002227 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090318003030 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070306002552 2007-03-06 BIENNIAL STATEMENT 2007-03-01
030304002087 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010514000025 2001-05-14 AFFIDAVIT OF PUBLICATION 2001-05-14
010514000023 2001-05-14 AFFIDAVIT OF PUBLICATION 2001-05-14
010320000357 2001-03-20 ARTICLES OF ORGANIZATION 2001-03-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State