RAMCO SYSTEMS CORPORATION

Name: | RAMCO SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2004 (21 years ago) |
Entity Number: | 3079879 |
ZIP code: | 08540 |
County: | Monroe |
Place of Formation: | California |
Principal Address: | 100 Overlook Center, Second Floor, Princeton, NJ, United States, 08540 |
Address: | 100 overlook ctr, fl 2, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
BILAGI, RAGHUVEER SANDESH | Chief Executive Officer | 100 OVERLOOK CENTER, SECOND FLOOR, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 100 overlook ctr, fl 2, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 100 OVERLOOK CENTER, SECOND FLOOR, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 136 MAIN STREET, STE 305, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 100 OVERLOOK CENTER, SECOND FLOOR, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-10-02 | Address | 100 OVERLOOK CENTER, SECOND FLOOR, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 136 MAIN STREET, STE 305, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005232 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
240701034195 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220708003053 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200709061627 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180727006053 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State