Search icon

LAW OFFICES OF RAM M. CHEERATH, ESQUIRE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
RAM M CHEERATH Chief Executive Officer 152 WEST 36TH STREET,, SUITE 803, NEW YORK, NY, United States, 10018

DOS Process Agent

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

History

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)

Filings

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