Search icon

F.M.H. RAMOS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.M.H. RAMOS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1509157
ZIP code: 07054
County: New York
Place of Formation: New York
Address: 1055 PARSIPPANY BLVD, PARSIPPANY, NJ, United States, 07054
Principal Address: 22 ELIZABETH AVENUE, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL RAMOS Chief Executive Officer 22 ELIZABETH AVENUE, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1055 PARSIPPANY BLVD, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1993-05-12 1994-03-07 Address 22 ELIZABETH AVENUE, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
1991-02-14 1993-05-12 Address 22 ELIZABETH AVE., TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1409808 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
940307000399 1994-03-07 CERTIFICATE OF CHANGE 1994-03-07
930512003118 1993-05-12 BIENNIAL STATEMENT 1993-02-01
910214000060 1991-02-14 CERTIFICATE OF INCORPORATION 1991-02-14

Court Cases

Court Case Summary

Filing Date:
1993-12-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
F.M.H. RAMOS GROUP,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
F.M.H. RAMOS GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-12-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
F.M.H. RAMOS GROUP,
Party Role:
Defendant
Party Name:
F.M.H. RAMOS GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State