Search icon

RAMS 1235 REALTY, INC.

Company Details

Name: RAMS 1235 REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1982 (43 years ago)
Entity Number: 778625
ZIP code: 10701
County: Rockland
Place of Formation: New York
Address: 12 WORTH STREET, YONKERS, NY, United States, 10701
Principal Address: 1235 CENTRAL AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD MAIO Chief Executive Officer 12 WORTH STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
RAMS 1235 REALTY, INC. DOS Process Agent 12 WORTH STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 12 WORTH STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-05-29 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-06-04 2025-03-19 Address 12 WORTH STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2018-06-04 2025-03-19 Address 12 WORTH STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2012-07-20 2018-06-04 Address 638 LONGFELLOW AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003942 2025-03-19 BIENNIAL STATEMENT 2025-03-19
200604060918 2020-06-04 BIENNIAL STATEMENT 2020-06-01
200529000394 2020-05-29 CERTIFICATE OF AMENDMENT 2020-05-29
180604007080 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180326000044 2018-03-26 CERTIFICATE OF AMENDMENT 2018-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State