Name: | RAMSET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1978 (47 years ago) |
Entity Number: | 502954 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGTS, NY, United States, 11577 |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
RAMSET REALTY CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2025-02-05 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1978-07-28 | 2016-06-07 | Address | 3031 BRIGHTON 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1978-07-28 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004450 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220808002219 | 2022-08-08 | BIENNIAL STATEMENT | 2022-07-01 |
200819002018 | 2020-08-19 | BIENNIAL STATEMENT | 2020-07-01 |
20171113002 | 2017-11-13 | ASSUMED NAME CORP INITIAL FILING | 2017-11-13 |
160607002034 | 2016-06-07 | BIENNIAL STATEMENT | 2014-07-01 |
A504683-4 | 1978-07-28 | CERTIFICATE OF INCORPORATION | 1978-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State