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
Name | Role | Address |
---|---|---|
MAHESH KHEMLANI | Chief Executive Officer | 525 7TH AVE SUITE 1008, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RAMS IMPORTS, INC. | DOS Process Agent | 525 7TH AVE SUITE 1008, NEW YORK, NY, United States, 10018 |
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) |
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