Name: | RAMAPO REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2005 (20 years ago) |
Entity Number: | 3236600 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 30 CRAGMERE ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JOSEPH ZIMILES | DOS Process Agent | 30 CRAGMERE ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ARI J MARKENSON ESQ | Agent | EPSTEIN BECKER & GREEN PC, 250 PARK AVENUE, NEW YORK, NY, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-03 | 2011-08-16 | Address | 30 CRAGMERE RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2005-07-28 | 2009-03-03 | Address | ATTN ARI J MARKENSON ESQ, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717060321 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
171020000513 | 2017-10-20 | CERTIFICATE OF AMENDMENT | 2017-10-20 |
171016006428 | 2017-10-16 | BIENNIAL STATEMENT | 2017-07-01 |
150720006103 | 2015-07-20 | BIENNIAL STATEMENT | 2015-07-01 |
130802000489 | 2013-08-02 | CERTIFICATE OF AMENDMENT | 2013-08-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State