Search icon

RAM PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1948 (77 years ago)
Date of dissolution: 19 Jan 2006
Entity Number: 62068
ZIP code: 10118
County: Queens
Place of Formation: New York
Address: 350 FIFTH AVE SUITE 2520, NEW YORK, NY, United States, 10118
Principal Address: 74 VALENTINE ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARKS AND MARKS LLC DOS Process Agent 350 FIFTH AVE SUITE 2520, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
RICHARD MILLER Chief Executive Officer 74 VALENTINE ST, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1998-08-31 2000-09-06 Address 350 FIFTH AVE, NEW YORK, NY, 10018, 0001, USA (Type of address: Service of Process)
1993-04-29 2000-09-06 Address 48-31 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, 3191, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-09-06 Address 48-31 VAN DAM STREET, LONG ISLAND CITY, NY, 11101, 3191, USA (Type of address: Principal Executive Office)
1988-01-08 1998-08-31 Address 350 FIFTH AVENUE, NEW YORK, NY, 10118, 0001, USA (Type of address: Service of Process)
1950-10-24 1988-01-08 Address 153 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060119000614 2006-01-19 CERTIFICATE OF DISSOLUTION 2006-01-19
020819002326 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000906002882 2000-09-06 BIENNIAL STATEMENT 2000-09-01
990309000117 1999-03-09 CERTIFICATE OF AMENDMENT 1999-03-09
980831002164 1998-08-31 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State