Name: | RAMVEL-GREAT NECK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1945 (80 years ago) |
Date of dissolution: | 10 Dec 1997 |
Entity Number: | 55745 |
ZIP code: | 10583 |
County: | Kings |
Place of Formation: | New York |
Address: | 670 WHITE PLAINS ROAD, SUITE 222, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY L LEVIN | Chief Executive Officer | 670 WHITE PLAINS ROAD, SUITE 222, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
STANLEY L LEVIN | DOS Process Agent | 670 WHITE PLAINS ROAD, SUITE 222, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1997-03-10 | Address | 290 CENTRAL AVENUE, P.O. BOX 310, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1997-03-10 | Address | 290 CENTRAL AVENUE, P.O. BOX 310, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1997-03-10 | Address | 290 CENTRAL AVENUE, P.O. BOX 310, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1979-05-09 | 1993-02-22 | Address | 290 CENTRAL AVE., PO BOX 310, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1976-03-31 | 1979-05-09 | Address | 959 FLATBUSH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971210000307 | 1997-12-10 | CERTIFICATE OF MERGER | 1997-12-10 |
970310002457 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
940315002604 | 1994-03-15 | BIENNIAL STATEMENT | 1994-01-01 |
930222002319 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
Z009256-2 | 1980-02-06 | ASSUMED NAME CORP INITIAL FILING | 1980-02-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State