Search icon

RAVIC, INC.

Company Details

Name: RAVIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1996716
ZIP code: 10003
County: New York
Place of Formation: Indiana
Principal Address: 777 EAST HYDE PARK, YELLOW SPRINGS, OH, United States, 45387
Address: 105 EAST 16TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O IRA HAINICK DOS Process Agent 105 EAST 16TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHARON S KITAGAWA Chief Executive Officer 777 EAST HYDE RD, YELLOW SPRINGS, OH, United States, 45387

Filings

Filing Number Date Filed Type Effective Date
DP-1625505 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
980317002576 1998-03-17 BIENNIAL STATEMENT 1998-02-01
960202000678 1996-02-02 APPLICATION OF AUTHORITY 1996-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9507674 Other Contract Actions 1995-09-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-05
Termination Date 1995-09-18
Section 1332

Parties

Name RAVIC, INC.
Role Plaintiff
Name CINRAM, LTD.,
Role Defendant
9508167 Other Contract Actions 1995-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1995-09-25
Termination Date 1995-12-15
Date Issue Joined 1995-11-29
Pretrial Conference Date 1995-11-07
Section 1332

Parties

Name RAVIC, INC.
Role Plaintiff
Name CINRAM, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State