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
Name | Role | Address |
---|---|---|
CARYN L. MEYER, ESQ. | DOS Process Agent | 98 Maple Avenue, Suite 100, Smithtown, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
LAUREN KOFFLER, PRESIDENT | Chief Executive Officer | 46 RAMPASTURE ROAD, HAMPTON BAYS, NY, United States, 11946 |
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) |
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