Search icon

46 RAMPASTURE OWNERS, INC.

Company Details

Name: 46 RAMPASTURE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1982 (43 years ago)
Entity Number: 757541
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787
Principal Address: 46 Rampasture Road, Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CARYN L. MEYER, ESQ. DOS Process Agent 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
LAUREN KOFFLER, PRESIDENT Chief Executive Officer 46 RAMPASTURE ROAD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 46 RAMPASTURE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1982-05-11 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1982-03-16 1982-05-11 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 1
1982-03-16 2024-07-30 Address %JULIEN STUDLEY, INC., 342 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018333 2024-07-30 BIENNIAL STATEMENT 2024-07-30
210803003931 2021-08-03 BIENNIAL STATEMENT 2021-08-03
A867135-2 1982-05-11 CERTIFICATE OF AMENDMENT 1982-05-11
A850061-5 1982-03-16 CERTIFICATE OF INCORPORATION 1982-03-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State