Search icon

RAMS MARKETING, INC.

Company Details

Name: RAMS MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1440842
ZIP code: 12533
County: Dutchess
Place of Formation: Delaware
Address: C/O MARK RITTER, 1811 RT 52, HOPEWELL JCT., NY, United States, 12533

DOS Process Agent

Name Role Address
ROBERT MARK, INC. DOS Process Agent C/O MARK RITTER, 1811 RT 52, HOPEWELL JCT., NY, United States, 12533

Chief Executive Officer

Name Role Address
MARK RITTER Chief Executive Officer 1811 RT 52, HOPEWELL JCT., NY, United States, 12533

History

Start date End date Type Value
1990-04-20 1992-12-30 Address ROUTE 52 & OLD STATE RD., HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1225308 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
921230002340 1992-12-30 BIENNIAL STATEMENT 1992-04-01
C132650-4 1990-04-20 APPLICATION OF AUTHORITY 1990-04-20

Trademarks Section

Serial Number:
73640045
Mark:
RAMS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-01-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RAMS

Goods And Services

For:
REAL ESTATE BROKERAGE SERVICES
First Use:
1980-06-15
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
ADVERTISING AGENCY AND MARKET RESEARCH SERVICES RENDERED TO REAL ESTATE COMPANIES
First Use:
1980-06-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1988-04-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
RAMS MARKETING, INC.
Party Role:
Defendant
Party Name:
RAGIN
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State