Search icon

THE RAMS-HEAD COMPANY

Company Details

Name: THE RAMS-HEAD COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1986 (39 years ago)
Date of dissolution: 13 Oct 2005
Entity Number: 1085098
ZIP code: 60016
County: Queens
Place of Formation: Delaware
Address: 254 N LAUREL AVE., DES PLAINES, IL, United States, 60016
Principal Address: 254 LAUREL AVENUE, DES PLAINES, IL, United States, 60016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 N LAUREL AVE., DES PLAINES, IL, United States, 60016

Chief Executive Officer

Name Role Address
MICHAEL L. WILKIE Chief Executive Officer 254 LAUREL AVENUE, DES PLAINES, IL, United States, 60016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2004-06-07 2005-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-06-07 2005-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-05-17 2004-06-07 Address 254 LAUREL AVENUE, DES PLAINES, IL, 60016, USA (Type of address: Service of Process)
1992-12-14 2000-05-17 Address 254 N. LAUREL AVENUE, DES PLAINES, IL, 60016, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-05-17 Address 1224 HARDING AVENUE, DES PLAINES, IL, 60016, USA (Type of address: Principal Executive Office)
1992-12-14 2000-05-17 Address 1224 HARDING AVENUE, DES PLAINES, IL, 60016, USA (Type of address: Service of Process)
1986-05-23 1992-12-14 Address 254 NORTH LAUREL AVENUE, DES PLAINES, IL, 60016, USA (Type of address: Service of Process)
1986-05-23 2004-06-07 Address 36-06 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
051013000521 2005-10-13 SURRENDER OF AUTHORITY 2005-10-13
040713002096 2004-07-13 BIENNIAL STATEMENT 2004-05-01
040607000546 2004-06-07 CERTIFICATE OF CHANGE 2004-06-07
000517002002 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980507002567 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960522002685 1996-05-22 BIENNIAL STATEMENT 1996-05-01
000045006531 1993-09-07 BIENNIAL STATEMENT 1993-05-01
921214002999 1992-12-14 BIENNIAL STATEMENT 1992-05-01
B362513-3 1986-05-23 APPLICATION OF AUTHORITY 1986-05-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State