Name: | RAMAC CORPORATION (US) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1991 (34 years ago) |
Entity Number: | 1578551 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 5TH AVE, STE 4908, NEW YORK, NY, United States, 10118 |
Principal Address: | 45 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ROBERT KLEIN | Agent | 201 EAST 56TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ERNEST GELMAN ESQ | DOS Process Agent | 350 5TH AVE, STE 4908, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ROBERT E KLEIN | Chief Executive Officer | 45 BROADWAY, 10TH FL, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2013-09-17 | Address | 45 BROADWAY 10TH FLR, NEW YORK, NY, 10006, 3007, USA (Type of address: Chief Executive Officer) |
2011-09-27 | 2013-09-17 | Address | 45 BROADWAY 10TH FLR, NEW YORK, NY, 10006, 3007, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2011-09-27 | Address | 45 BROADWAY 8TH FLR, NEW YORK, NY, 10006, 3007, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2011-09-27 | Address | 45 BROADWAY 8TH FLR, NEW YORK, NY, 10006, 3007, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2003-09-18 | Address | 360 LEXINGTON AVE, RM 1501, NEW YORK, NY, 10017, 6502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917002159 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110927002001 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090831002049 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070920002187 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051116002078 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State