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
Name | Role | Address |
---|---|---|
RAMANDEEP KAUR DHANDI | Agent | 239 ULSTER AVE, SAUGERTIES, NY, 12477 |
Name | Role | Address |
---|---|---|
RAMANDEEP KAUR DHANDI | DOS Process Agent | 70 Coons Rd, Coons RD, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RAMANDEEP KAUR DHANDI | Chief Executive Officer | 70 COONS RD, TROY, NY, United States, 12180 |
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) |
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