Search icon

RAMAN PROPERTIES INC

Company Details

Name: RAMAN PROPERTIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4744389
ZIP code: 12180
County: Ulster
Place of Formation: New York
Address: 70 Coons Rd, Coons RD, Troy, NY, United States, 12180
Principal Address: 70 Coons Rd, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAMANDEEP KAUR DHANDI Agent 239 ULSTER AVE, SAUGERTIES, NY, 12477

DOS Process Agent

Name Role Address
RAMANDEEP KAUR DHANDI DOS Process Agent 70 Coons Rd, Coons RD, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
RAMANDEEP KAUR DHANDI Chief Executive Officer 70 COONS RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 239 ULSTER AVE , APT #2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2019-03-01 2025-02-22 Address 239 ULSTER AVE , APT #2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2019-03-01 2025-02-22 Address 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2015-04-20 2019-03-01 Address 239 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2015-04-20 2025-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-20 2025-02-22 Address 239 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250222000056 2025-02-22 BIENNIAL STATEMENT 2025-02-22
210914002083 2021-09-14 BIENNIAL STATEMENT 2021-09-14
201020060621 2020-10-20 BIENNIAL STATEMENT 2019-04-01
190301060234 2019-03-01 BIENNIAL STATEMENT 2017-04-01
150420010001 2015-04-20 CERTIFICATE OF INCORPORATION 2015-04-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State