Name: | RAM COMMUNICATIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2005 (20 years ago) |
Date of dissolution: | 14 Jul 2011 |
Entity Number: | 3200020 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2009-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110714000552 | 2011-07-14 | CERTIFICATE OF TERMINATION | 2011-07-14 |
110505002427 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
090910001001 | 2009-09-10 | CERTIFICATE OF CHANGE | 2009-09-10 |
090416002626 | 2009-04-16 | BIENNIAL STATEMENT | 2009-05-01 |
070423002754 | 2007-04-23 | BIENNIAL STATEMENT | 2007-05-01 |
050708000977 | 2005-07-08 | AFFIDAVIT OF PUBLICATION | 2005-07-08 |
050708000976 | 2005-07-08 | AFFIDAVIT OF PUBLICATION | 2005-07-08 |
050504000237 | 2005-05-04 | APPLICATION OF AUTHORITY | 2005-05-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State