Name: | RAM SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2005 (20 years ago) |
Date of dissolution: | 16 Mar 2017 |
Entity Number: | 3201871 |
ZIP code: | 37208 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 1212 6TH AVE N, NASHVILLE, TN, United States, 37208 |
Principal Address: | 1212 6TH AVE. N., STE. 150, NASHVILLE, TN, United States, 37208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1212 6TH AVE N, NASHVILLE, TN, United States, 37208 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MONIQUE MURI | Chief Executive Officer | 801 HILLVIEW HEIGHTS, APT. 10, NASHVILLE, TN, United States, 37204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-27 | 2015-05-04 | Address | 34 MAIN ST APT 3, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2015-05-04 | Address | 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2005-05-09 | 2017-03-16 | Address | 7 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2005-05-09 | 2017-03-16 | Address | PO BOX 348, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170316000261 | 2017-03-16 | SURRENDER OF AUTHORITY | 2017-03-16 |
150504007691 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130524006142 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
090422002111 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070627002349 | 2007-06-27 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State