Name: | RIPPLE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1974 (51 years ago) |
Entity Number: | 340031 |
ZIP code: | 10528 |
County: | Bronx |
Place of Formation: | New York |
Address: | 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CASTLE PEAK MGMT | DOS Process Agent | 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
PASQUALE J COPPOLECCHIA | Chief Executive Officer | C/O CASTLE PEAK MGMT, 480 MAMARONECK AVE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-20 | 2025-05-20 | Address | C/O CASTLE PEAK MGMT, 480 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002615 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
120618002814 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
20110822060 | 2011-08-22 | ASSUMED NAME CORP INITIAL FILING | 2011-08-22 |
100420003268 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080421002179 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State