Search icon

RAMAPO TOWERS OWNERS CORP.

Company Details

Name: RAMAPO TOWERS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888737
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 109 MONTGOMERY AVE, SCARSDALE, NY, United States, 10583
Address: C/O WHITE MANAGEMENT, 109 MONTGOMERY AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
J.L. WHITE MANAGEMENT INC. Agent 109 MONTGOMERY AVENUE, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WHITE MANAGEMENT, 109 MONTGOMERY AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
BOB PARIS Chief Executive Officer 30 SOUTH COLE AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-03-15 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2024-01-29 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2023-10-05 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2008-12-03 2010-04-27 Address 30 S COLE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-12-03 2008-12-26 Address WHITE MANAGEMENT, 109 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170511006319 2017-05-11 BIENNIAL STATEMENT 2016-01-01
140221002598 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120314002100 2012-03-14 BIENNIAL STATEMENT 2012-01-01
100427002473 2010-04-27 BIENNIAL STATEMENT 2010-01-01
081226000270 2008-12-26 CERTIFICATE OF CHANGE 2008-12-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State