Search icon

RAVENOUS RECORDS, INC.

Company Details

Name: RAVENOUS RECORDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (26 years ago)
Entity Number: 2303374
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O H. SIEGEL, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRYOR CASHMAN LLP DOS Process Agent C/O H. SIEGEL, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JAMES STEINMAN Chief Executive Officer C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-10-02 2010-10-18 Address C/O H. SIEGEL, 410 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-10-02 2010-10-18 Address C/O PRYOR CASHMAN LLP, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-10-02 2010-10-18 Address C/O H. SIEGEL, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-09-27 2008-10-02 Address C/O H. SIEGEL, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-12-07 2008-10-02 Address 1 CENTRAL PARK WEST, SUITE #38-B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2004-12-07 2006-09-27 Address C/O H. SIEGEL, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-10-02 2008-10-02 Address 410 PARK AVENUE - 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006016 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121018002161 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101018003180 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002003223 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060927002768 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041207002008 2004-12-07 BIENNIAL STATEMENT 2004-10-01
981002000466 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Date of last update: 24 Feb 2025

Sources: New York Secretary of State