Search icon

RAVANO REALTY, CORP.

Company Details

Name: RAVANO REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900572
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 CYRIL DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODESTO DIRAIMO DOS Process Agent 9 CYRIL DR, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MODESTO DIRAIMO Chief Executive Officer 9 CYRIL DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2005-09-19 2021-03-29 Address 117 PLAINVIEW RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-05-05 2021-03-29 Address 117 PLAINVIEW ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-05-05 2005-09-19 Address 117 PLAINVIEW ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-03-07 1997-05-05 Address 9 POLLY DR., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210329060536 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190305060617 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170329006253 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150330006161 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130412002430 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110504002136 2011-05-04 BIENNIAL STATEMENT 2011-03-01
090601002331 2009-06-01 BIENNIAL STATEMENT 2009-03-01
070507002343 2007-05-07 BIENNIAL STATEMENT 2007-03-01
050919002760 2005-09-19 BIENNIAL STATEMENT 2005-03-01
030311002917 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State