Name: | RAMY COSMETICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2003 (22 years ago) |
Entity Number: | 2910017 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 343 EAST 30TH STREET STE 19J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RAMY COSMETICS LLC | DOS Process Agent | 343 EAST 30TH STREET STE 19J, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BALDWIN CPA | Agent | 11 PINE EDGE PLACE, DIX HILLS, NY, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2015-08-27 | Address | 39 EAST 31ST STREET, FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-06-03 | 2015-08-27 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-06-03 | 2013-06-04 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-05-22 | 2004-06-03 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2003-05-22 | 2004-06-03 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150827000440 | 2015-08-27 | CERTIFICATE OF CHANGE | 2015-08-27 |
130604002088 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110602002056 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090512002660 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
050525002430 | 2005-05-25 | BIENNIAL STATEMENT | 2005-05-01 |
040603000794 | 2004-06-03 | CERTIFICATE OF CHANGE | 2004-06-03 |
030522000268 | 2003-05-22 | ARTICLES OF ORGANIZATION | 2003-05-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State