Name: | RAVEN SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1988 (37 years ago) |
Entity Number: | 1293419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, SUITE 1704, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FADY TANIOS | Chief Executive Officer | 40 WALL STREET, SUITE 1704, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAVEN SECURITIES CORPLLC | DOS Process Agent | 40 WALL STREET, SUITE 1704, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2015-01-05 | Address | 140 BROADWAY / 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2010-09-17 | 2015-01-05 | Address | C/O ACCT & COMPLIANCE INT'L, 140 BROADWAY / 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2010-09-17 | 2015-01-05 | Address | 140 BROADWAY / 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-05-12 | 2010-09-17 | Address | 40 WALL STREET, 34TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2010-09-17 | Address | 40 WALL STREET, 34TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150105007776 | 2015-01-05 | BIENNIAL STATEMENT | 2014-09-01 |
100917002436 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
090512002004 | 2009-05-12 | BIENNIAL STATEMENT | 2008-09-01 |
090422002920 | 2009-04-22 | BIENNIAL STATEMENT | 2008-09-01 |
020624000016 | 2002-06-24 | CERTIFICATE OF AMENDMENT | 2002-06-24 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State