Name: | RAMAT EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1990 (35 years ago) |
Entity Number: | 1426517 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SHERRY FRANKEL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O HALSTEAD MANAGEMENT LLC, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMOS KAMINSKI | Chief Executive Officer | C/O HALSTEAD MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O HALSTEAD MANAGEMENT LLC | DOS Process Agent | ATTN: SHERRY FRANKEL, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-12 | 2012-04-11 | Address | ATTN: SHERRY FRANKEL, 148 MADISON AVE., 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-03-31 | 2012-04-11 | Address | 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, 2798, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2009-02-12 | Address | 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, 2798, USA (Type of address: Service of Process) |
1994-03-31 | 2012-04-11 | Address | 150 EAST 58TH STREET, 27TH FLOOR, NEW YORK, NY, 10155, 2798, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1994-03-31 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1994-03-31 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1994-03-31 | Address | 1 DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-02-28 | 1993-04-13 | Address | ATT: AMOS KAMINSKI, 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002706 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120411002250 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
090212000154 | 2009-02-12 | CERTIFICATE OF CHANGE | 2009-02-12 |
080211002165 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060320002379 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040217002054 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020220002093 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000303002253 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980202002018 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
960528000213 | 1996-05-28 | CERTIFICATE OF AMENDMENT | 1996-05-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State