Search icon

RAMRO GROUP LLC

Company Details

Name: RAMRO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368434
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0524-24-39588 Alcohol sale 2024-12-19 2024-12-19 2025-06-17 30-93 38th St, Astoria, New York, 11103 Temporary retail
0240-24-128623 Alcohol sale 2024-09-16 2024-09-16 2026-08-31 30-93 38th St, Astoria, New York, 11103 Restaurant
0524-24-01774 Alcohol sale 2024-07-16 2024-07-16 2024-09-20 3093 38th St, Astoria, New York, 11103 Temporary retail

History

Start date End date Type Value
2024-07-09 2024-08-16 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-07-09 2024-08-16 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-06-29 2024-07-09 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-06-29 2024-07-09 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001721 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
240709003071 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220829003485 2022-08-29 BIENNIAL STATEMENT 2022-06-01
200629060373 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180629010361 2018-06-29 ARTICLES OF ORGANIZATION 2018-06-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State