Search icon

RAVENOUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAVENOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1999 (26 years ago)
Date of dissolution: 10 May 2017
Entity Number: 2376148
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 29 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCO D'AMICO DOS Process Agent 29 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
CLELIA C LAINO Chief Executive Officer 125 RIVERSIDE DRIVE, APT 8D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2001-05-31 2015-05-05 Address 125 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-05-31 2015-05-05 Address 21 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-05-31 2015-05-05 Address 21 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-05-07 2001-05-31 Address 19 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170510000051 2017-05-10 CERTIFICATE OF DISSOLUTION 2017-05-10
150505006135 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130516006184 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110608002693 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090507002154 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2008-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State