Name: | RAMAPO COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1976 (49 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 398101 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY PECKINS | DOS Process Agent | 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
STANLEY PECKINS | Chief Executive Officer | 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-26 | 1993-01-14 | Address | 12 CHARNWOOD DR., SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071211013 | 2007-12-11 | ASSUMED NAME CORP INITIAL FILING | 2007-12-11 |
DP-1290085 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930825002049 | 1993-08-25 | BIENNIAL STATEMENT | 1993-04-01 |
930114002279 | 1993-01-14 | BIENNIAL STATEMENT | 1992-04-01 |
A310515-4 | 1976-04-26 | CERTIFICATE OF INCORPORATION | 1976-04-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State