Name: | RAVENSFIELD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2002 (23 years ago) |
Date of dissolution: | 21 Apr 2008 |
Entity Number: | 2762190 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-02 | 2005-12-20 | Address | 46 STATE STREET / 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-05-02 | 2005-12-20 | Address | 46 STATE STREET / 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080421000710 | 2008-04-21 | ARTICLES OF DISSOLUTION | 2008-04-21 |
061220000906 | 2006-12-20 | CERTIFICATE OF PUBLICATION | 2006-12-20 |
060926002444 | 2006-09-26 | BIENNIAL STATEMENT | 2006-05-01 |
051220000436 | 2005-12-20 | CERTIFICATE OF CHANGE | 2005-12-20 |
040610002114 | 2004-06-10 | BIENNIAL STATEMENT | 2004-05-01 |
020502000593 | 2002-05-02 | ARTICLES OF ORGANIZATION | 2002-05-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State