Search icon

RAMAPO COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
STANLEY PECKINS DOS Process Agent 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STANLEY PECKINS Chief Executive Officer 75 MONTEBELLO ROAD, SUFFERN, NY, United States, 10901

History

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)

Filings

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