RAMEX, INC.

Name: | RAMEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1257244 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 560117, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 69-70 184TH ST, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 560117, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
CAMILLE P RAMSARAN | Chief Executive Officer | 69-70 184TH ST, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1998-04-15 | Address | 136-44 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1998-04-15 | Address | 136-44 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1998-04-15 | Address | 136-44 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1988-04-28 | 1992-12-02 | Address | 136-44 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246314 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140624002254 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120515002472 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100517003273 | 2010-05-17 | BIENNIAL STATEMENT | 2010-04-01 |
080613002325 | 2008-06-13 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State