Search icon

RAMAC CORPORATION

Headquarter

Company Details

Name: RAMAC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1985 (40 years ago)
Date of dissolution: 13 Feb 1998
Entity Number: 1011260
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVENUE, ROOM 1501, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAMAC CORPORATION, CONNECTICUT 0218355 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVENUE, ROOM 1501, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT E. KLEIN Chief Executive Officer 360 LEXINGTON AVENUE, ROOM 1501, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-01 1993-08-09 Address 201 EAST 56TH STREET, NEW YORK, NY, 10022, 3724, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-08-09 Address 201 EAST 56TH STREET, NEW YORK, NY, 10022, 3724, USA (Type of address: Principal Executive Office)
1993-03-01 1993-08-09 Address 201 EAST 56TH STREET, NEW YORK, NY, 10022, 3724, USA (Type of address: Service of Process)
1985-07-11 1993-03-01 Address %ALLIED, 201 EAST 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980213000696 1998-02-13 CERTIFICATE OF MERGER 1998-02-13
930809002046 1993-08-09 BIENNIAL STATEMENT 1993-07-01
930301002255 1993-03-01 BIENNIAL STATEMENT 1992-07-01
B246719-3 1985-07-11 CERTIFICATE OF INCORPORATION 1985-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405540 Fair Labor Standards Act 2004-07-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-16
Termination Date 2005-06-07
Date Issue Joined 2004-08-26
Section 1331
Sub Section FL
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name RAMAC CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State