Search icon

RAMI & CO. INC.

Company Details

Name: RAMI & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (29 years ago)
Entity Number: 1947217
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAHRAM HOMAPOUR DOS Process Agent 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHAHRAM HOMAPOUR Chief Executive Officer 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-11 2024-07-18 Address 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-11 2024-07-18 Address 10 WEST 47TH ST, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-13 2013-10-11 Address 10 W 47TH ST / BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-13 2013-10-11 Address 10 W 47TH ST / BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-13 2013-10-11 Address 10 W 47TH ST / BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-08-12 2006-06-13 Address 10 W 47 ST, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-08-12 2006-06-13 Address 10 W 47 ST, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-08-11 2006-06-13 Address TEN WEST 47TH STREET, BOOTH 44, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-08-11 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718001044 2024-07-18 BIENNIAL STATEMENT 2024-07-18
131011002196 2013-10-11 BIENNIAL STATEMENT 2013-08-01
120411002958 2012-04-11 BIENNIAL STATEMENT 2011-08-01
090924002781 2009-09-24 BIENNIAL STATEMENT 2009-08-01
071001002448 2007-10-01 BIENNIAL STATEMENT 2007-08-01
060613002413 2006-06-13 BIENNIAL STATEMENT 2005-08-01
030918002573 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010921002353 2001-09-21 BIENNIAL STATEMENT 2001-08-01
990830002188 1999-08-30 BIENNIAL STATEMENT 1999-08-01
980812002396 1998-08-12 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-04 No data 32 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 32 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 32 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2997873 PL VIO INVOICED 2019-03-06 3000 PL - Padlock Violation
2980001 PL VIO CREDITED 2019-02-12 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-04 Hearing Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data

Date of last update: 21 Jan 2025

Sources: New York Secretary of State