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