RAM ECO-TECHNOLOGY, INC.

Name: | RAM ECO-TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1977 (48 years ago) |
Date of dissolution: | 10 Dec 2013 |
Entity Number: | 453620 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 426, SYRACUSE, NY, United States, 13214 |
Principal Address: | 6815 HOLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 426, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
JAMES R CARRICK | Chief Executive Officer | PO BOX 426, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-31 | 2009-11-05 | Address | 6815 HOLLISTON CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2003-11-03 | 2007-08-31 | Address | 5788 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
2003-11-03 | 2009-11-05 | Address | 5788 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office) |
2003-11-03 | 2009-11-05 | Address | 5788 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2007-08-31 | Name | STRATEGIC COMPUTER SOLUTIONS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210000869 | 2013-12-10 | CERTIFICATE OF DISSOLUTION | 2013-12-10 |
111221002661 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
20111102007 | 2011-11-02 | ASSUMED NAME LLC INITIAL FILING | 2011-11-02 |
091105002798 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
070831000534 | 2007-08-31 | CERTIFICATE OF AMENDMENT | 2007-08-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State