Search icon

RAMNEG REALTY CORP.

Company Details

Name: RAMNEG REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 493098
ZIP code: 29910
County: Bronx
Place of Formation: New York
Address: PO BOX 2076, BLUFFTON, SC, United States, 29910
Principal Address: 2015 FRESHWATER LN, OKATIE, SC, United States, 29909

Contact Details

Phone +1 516-238-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS RAMOS Chief Executive Officer 2015 FRESHWATER LANE, OKATIE, SC, United States, 29909

DOS Process Agent

Name Role Address
CARLOS RAMOS DOS Process Agent PO BOX 2076, BLUFFTON, SC, United States, 29910

Form 5500 Series

Employer Identification Number (EIN):
132991891
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-07 2020-06-01 Address 25 THURMOND WAY, BOX 2076, BLUFFTON, SC, 29910, USA (Type of address: Service of Process)
2006-06-01 2018-06-07 Address 102 PRIMROSE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-06-01 2018-06-07 Address 102 PRIMROSE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-06-01 2018-06-07 Address 102 PRIMROSE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-07-21 2006-06-01 Address 102 PRIMROSE DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061520 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180607006496 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006751 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140612006466 2014-06-12 BIENNIAL STATEMENT 2014-06-01
20140121080 2014-01-21 ASSUMED NAME LLC INITIAL FILING 2014-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State