RAMIREZ CITRUS, INC.

Name: | RAMIREZ CITRUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 21 Oct 2008 |
Entity Number: | 994040 |
ZIP code: | 10913 |
County: | New York |
Place of Formation: | New York |
Address: | 3 SGT. PARKER ROAD, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SGT. PARKER ROAD, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
ALFREDO RAMIREZ | Chief Executive Officer | 3 SGT PARKER ROAD, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1995-07-25 | Address | 1 LAKE DRIVE, SPARHILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1995-07-25 | Address | 1 LAKE DRIVE, SPARHILL, NY, 10976, USA (Type of address: Principal Executive Office) |
1985-05-02 | 1995-07-25 | Address | 819 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081021000585 | 2008-10-21 | CERTIFICATE OF DISSOLUTION | 2008-10-21 |
070601002303 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050726002151 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030613002263 | 2003-06-13 | BIENNIAL STATEMENT | 2003-05-01 |
010508002656 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State