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