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
Name | Role | Address |
---|---|---|
RONALD MAIO | Chief Executive Officer | 12 WORTH STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RAMS 1235 REALTY, INC. | DOS Process Agent | 12 WORTH STREET, YONKERS, NY, United States, 10701 |
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) |
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