Search icon

RAMS IMPORTS, INC.

Company Details

Name: RAMS IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2708829
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 525 7TH AVE SUITE 1008, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESH KHEMLANI Chief Executive Officer 525 7TH AVE SUITE 1008, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
RAMS IMPORTS, INC. DOS Process Agent 525 7TH AVE SUITE 1008, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 525 7TH AVE SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-19 2024-07-31 Address 525 7TH AVE SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-12-19 2024-07-31 Address 525 7TH AVE SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-28 2017-12-19 Address 525 7TH AVE SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-28 2017-12-19 Address 525 7TH AVE SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-08-28 2017-12-19 Address 525 7TH AVE SUITE 310, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-14 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-14 2014-08-28 Address 59 JOHN STREET 9TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001718 2024-07-31 BIENNIAL STATEMENT 2024-07-31
191224060158 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171219006183 2017-12-19 BIENNIAL STATEMENT 2017-12-01
160112006048 2016-01-12 BIENNIAL STATEMENT 2015-12-01
140828002020 2014-08-28 BIENNIAL STATEMENT 2013-12-01
140616000979 2014-06-16 ANNULMENT OF DISSOLUTION 2014-06-16
DP-1889986 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011214000130 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State