Search icon

R.A.V. REALTY CORP.

Company Details

Name: R.A.V. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1988 (37 years ago)
Entity Number: 1307473
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 430 16TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KURTZ Chief Executive Officer 430 16TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 16TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2006-11-09 2018-11-13 Address 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-11-07 2006-11-09 Address 430 16TH ST, BROOKLYN, NY, 11215, 5810, USA (Type of address: Chief Executive Officer)
1992-11-27 2000-11-07 Address 100 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-11-09 Address 44 BREWER ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1992-11-27 2006-11-09 Address 44 BREWER ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328002446 2022-03-28 BIENNIAL STATEMENT 2020-11-01
181113006598 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101007257 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141113006216 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121119002118 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State