Search icon

RAMTAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3098755
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 80 WALL ST., STE. 815, NEW YORK, NY, United States, 10005
Principal Address: 80 WALL ST, STE 815, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHONFELD & WEINSTEIN LLP DOS Process Agent 80 WALL ST., STE. 815, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOEL SCHONFELD Chief Executive Officer 80 WALL ST, STE 815, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001314636
Phone:
(212) 344-1600

Latest Filings

Form type:
REVOKED
File number:
000-51121
Filing date:
2021-01-08
File:
Form type:
10QSB
File number:
000-51121
Filing date:
2005-05-20
File:
Form type:
10-12G/A
File number:
000-51121
Filing date:
2005-05-19
File:
Form type:
10SB12G
File number:
000-51121
Filing date:
2005-01-20
File:

Filings

Filing Number Date Filed Type Effective Date
DP-2137877 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080102002769 2008-01-02 BIENNIAL STATEMENT 2008-09-01
040907000059 2004-09-07 CERTIFICATE OF INCORPORATION 2004-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State