Name: | RAMCON CORPORATION USA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1560327 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 118 EAST 28TH STREET,SUITE 604, NEW YORK, NY, United States, 10016 |
Principal Address: | 118 EAST 28TH STREET, SUITE 604, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 EAST 28TH STREET,SUITE 604, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT A MUNNO | Chief Executive Officer | 118 EAST 28TH STREET, SUITE 604, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747303 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
990806002077 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
970715002402 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930806002155 | 1993-08-06 | BIENNIAL STATEMENT | 1993-07-01 |
930210002702 | 1993-02-10 | BIENNIAL STATEMENT | 1992-07-01 |
910709000320 | 1991-07-09 | CERTIFICATE OF INCORPORATION | 1991-07-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State