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
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | C/O H. SIEGEL, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES STEINMAN | Chief Executive Officer | C/O PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
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) |
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