Name: | RAMEL POWER SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2000 (25 years ago) |
Entity Number: | 2532209 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, STE. 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVENUE, STE. 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-07 | 2008-07-29 | Address | 280 MADISON AVENUE, STE. 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-17 | 2007-12-07 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006120 | 2012-12-10 | BIENNIAL STATEMENT | 2012-07-01 |
101207002480 | 2010-12-07 | BIENNIAL STATEMENT | 2010-07-01 |
080729002663 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
071207000043 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
060728002210 | 2006-07-28 | BIENNIAL STATEMENT | 2006-07-01 |
040709002404 | 2004-07-09 | BIENNIAL STATEMENT | 2004-07-01 |
020614002149 | 2002-06-14 | BIENNIAL STATEMENT | 2002-07-01 |
000717000758 | 2000-07-17 | ARTICLES OF ORGANIZATION | 2000-07-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State