Name: | RAMMCY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2013 (12 years ago) |
Entity Number: | 4432801 |
ZIP code: | 10506 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 228 E Main Street, Mount Kisco, NY, United States, 10549 |
Address: | 448 old post road, suite 448d, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEYSI RAMOS | Chief Executive Officer | 18 PARK AVE, APT 1, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 448 old post road, suite 448d, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2024-10-03 | Address | 228 e main street, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2023-11-15 | 2024-10-03 | Address | 18 PARK AVE, APT 1, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-28 | 2023-11-15 | Address | 228 e main street, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003275 | 2024-10-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-01 |
231115001929 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-15 |
230110001875 | 2023-01-10 | BIENNIAL STATEMENT | 2021-07-01 |
221228000477 | 2022-12-28 | CERTIFICATE OF AMENDMENT | 2022-12-28 |
211019000209 | 2021-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State