Search icon

RAMPAGE MUSIC NEW YORK INC.

Company Details

Name: RAMPAGE MUSIC NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234575
ZIP code: 12065
County: New York
Place of Formation: New York
Address: C/O CAMPBELL 235 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES RYAN DOS Process Agent C/O CAMPBELL 235 MOE ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMES RYAN Chief Executive Officer 505 ROYAL OAKS LANE, DAIRFIELD, IA, United States, 52556

History

Start date End date Type Value
2014-03-06 2016-03-11 Address 308 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2014-03-06 2016-03-11 Address 308 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
2012-04-25 2014-03-06 Address 308 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
2012-04-25 2014-03-06 Address JAMES RYAN, 308 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
2012-04-25 2016-03-11 Address 308 FRANKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2002-03-22 2012-04-25 Address 16 BAYBERRY RIDGE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2002-03-22 2012-04-25 Address 16 BAYBERRY RIDGE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2002-03-22 2012-04-25 Address 16 BAYBERRY RIDGE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-06-07 2002-03-22 Address 55 W 14TH ST #14B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-07 2002-03-22 Address 55 W 14TH ST #14B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180717006225 2018-07-17 BIENNIAL STATEMENT 2018-03-01
160311006019 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140306006804 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120425002423 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100413002563 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002091 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323002793 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040331002924 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020322002564 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000607002390 2000-06-07 BIENNIAL STATEMENT 2000-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State