Search icon

RAMBLEWOOD MOBILE HOME PARK, INC.

Company Details

Name: RAMBLEWOOD MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1978 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 468710
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: PO BOX 117, SOUND AVENUE, WADING RIVER, NY, United States, 11792
Principal Address: 658 SOUND AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LAVIN Chief Executive Officer 658 SOUND AVE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 117, SOUND AVENUE, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
2006-08-29 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2000-02-18 2022-01-22 Address 658 SOUND AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2000-02-18 2002-01-09 Address 658 SOUND AVE, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1993-06-10 2022-01-22 Address PO BOX 117, SOUND AVENUE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1993-06-10 2000-02-18 Address 658 SOUND AVENUE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220122000249 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201223060285 2020-12-23 BIENNIAL STATEMENT 2020-01-01
140313002195 2014-03-13 BIENNIAL STATEMENT 2014-01-01
20121203066 2012-12-03 ASSUMED NAME CORP INITIAL FILING 2012-12-03
120130003234 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State