Search icon

RAVENSWOOD MANAGEMENT COMPANY, LLC

Company Details

Name: RAVENSWOOD MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657472
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RAVENSWOOD MANAGEMENT COMPANY, LLC DOS Process Agent 125 Park Avenue, Suite 1607, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
5493002V51G41VJ45875

Registration Details:

Initial Registration Date:
2019-03-04
Next Renewal Date:
2024-10-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-03-24 2023-07-31 Address ATTN: COMPLIANCE, 60 EAST 42ND ST., STE. 3100, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2019-07-10 2021-03-24 Address ATTN ERWIN MEVORAH, 60 EAST 42 STREET, NEW YORK, NY, 10165, 0057, USA (Type of address: Service of Process)
2005-07-15 2019-07-10 Address ATTN KENNETH WASIAK, 104 GLOUCESTER RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-07-11 2005-07-15 Address 104 GLOUCESTER ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2001-07-05 2001-07-11 Address ATTN: ROBERT E. ROBOTTI, 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, 3808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731004109 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210818001703 2021-08-18 BIENNIAL STATEMENT 2021-08-18
210324000217 2021-03-24 CERTIFICATE OF AMENDMENT 2021-03-24
190710060814 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007386 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State