Name: | LAW OFFICES OF RAM M. CHEERATH, ESQUIRE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2004 (20 years ago) |
Entity Number: | 3112623 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 36TH STREET,, STE 803, NEW YORK, NY, United States, 10018 |
Principal Address: | 152 WEST 36TH ST, STE 803, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAM M CHEERATH | Chief Executive Officer | 152 WEST 36TH STREET,, SUITE 803, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF RAM M. CHEERATH, ESQUIRE, P.C. | DOS Process Agent | 152 WEST 36TH STREET,, STE 803, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2014-12-01 | Address | 38A BRAEBURN DRIVE, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-10-25 | Address | 189 PLAINS BORO ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2014-12-01 | Address | 147 WEST 35TH ST, STE 311, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-01 | 2014-12-01 | Address | 147 WEST 35TH ST, STE 311, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2010-11-01 | Address | 189 PLAINSBORO RD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2010-11-01 | Address | 147 W 35TH ST STE 411, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-02 | 2010-11-01 | Address | 147 W 35TH ST STE 411, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-03-05 | 2008-10-02 | Address | 350 FIFTH AVENUE, SUITE 5711, EMPIRE STATE BUILDING, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-10-12 | 2007-03-05 | Address | 350 FIFTH AVE. SUITE 602, EMPIRE STATE BLDG, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201006787 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
121025002082 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101101002837 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081002003333 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
070305000134 | 2007-03-05 | CERTIFICATE OF CHANGE | 2007-03-05 |
041012001098 | 2004-10-12 | CERTIFICATE OF INCORPORATION | 2004-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State