Search icon

RAM ASSOCIATES LLC

Company Details

Name: RAM ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2893359
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 100 ROSE EXECUTIVE BOULEVARD, EAST YAPHANK, NY, United States, 11967

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 ROSE EXECUTIVE BOULEVARD, EAST YAPHANK, NY, United States, 11967

History

Start date End date Type Value
2003-08-08 2010-11-19 Address 72 CLARE ROSE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-04-10 2003-08-08 Address 72 CLARE ROSE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405007021 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150716006112 2015-07-16 BIENNIAL STATEMENT 2015-04-01
130702006068 2013-07-02 BIENNIAL STATEMENT 2013-04-01
110427002582 2011-04-27 BIENNIAL STATEMENT 2011-04-01
101119000892 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
090821002700 2009-08-21 BIENNIAL STATEMENT 2009-04-01
070330002123 2007-03-30 BIENNIAL STATEMENT 2007-04-01
070220001285 2007-02-20 CERTIFICATE OF AMENDMENT 2007-02-20
050407002197 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030826000873 2003-08-26 AFFIDAVIT OF PUBLICATION 2003-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201293 Insurance 2012-03-15 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-15
Termination Date 2013-09-27
Date Issue Joined 2013-03-18
Section 1332
Sub Section IN
Status Terminated

Parties

Name RAM ASSOCIATES LLC
Role Plaintiff
Name TRAVELERS PROPERTY CASUALTY CO
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State