RAM CONVENIENCE ENTERPRISE INC.

Name: | RAM CONVENIENCE ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1995 (30 years ago) |
Date of dissolution: | 19 Jun 2017 |
Entity Number: | 1979510 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 116 QUAIL ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 QUAIL ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
SITIJ K MITTAL | Chief Executive Officer | 8 ALLYSON CT, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-30 | 2003-12-29 | Address | 172 BRADFORD ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2001-11-30 | Address | 10 ST. ANDREWS DRIVE, CLIFTON PARK, NY, 12065, 1232, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2003-12-29 | Address | 116 QUAIL STREET, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1995-12-06 | 2001-11-30 | Address | 10 ST. ANDREWS DRIVE, CLIFTON PARK, NY, 12065, 1232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000253 | 2017-06-19 | CERTIFICATE OF DISSOLUTION | 2017-06-19 |
140115002352 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111220002131 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002001 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071204003041 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State