Name: | RAMP MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1945 (80 years ago) |
Entity Number: | 56671 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4869 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
WAYNE E RAMPONE | Chief Executive Officer | 2 BAY ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-12 | 2023-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1965-03-30 | 2023-01-12 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1945-10-24 | 1947-01-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1945-10-24 | 1993-03-11 | Address | NO STREET ADDRESS STATED, PORT JEFFERSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113000799 | 2023-01-13 | BIENNIAL STATEMENT | 2021-10-01 |
131021002179 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111107002216 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091007002046 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071003002693 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State