Name: | TYRON RAMAH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1396043 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 471 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Principal Address: | 865 AMSTERDAM AVENUE APT. 10A, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TYRON RAMAH | Chief Executive Officer | 865 AMSTERDAM AVENUE APT. 10A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
TYRON RAMAH | DOS Process Agent | 471 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-04 | 1992-11-09 | Address | 865 AMSTERDAM AVENUE, APT. 10A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1511611 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
921109003027 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
C066188-2 | 1989-10-17 | CERTIFICATE OF AMENDMENT | 1989-10-17 |
C061799-5 | 1989-10-04 | CERTIFICATE OF INCORPORATION | 1989-10-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State