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
Name | Role | Address |
---|---|---|
JAMES RYAN | DOS Process Agent | C/O CAMPBELL 235 MOE ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JAMES RYAN | Chief Executive Officer | 505 ROYAL OAKS LANE, DAIRFIELD, IA, United States, 52556 |
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) |
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