Search icon

WILLIAM RAVEIS-NEW YORK, LLC

Company Details

Name: WILLIAM RAVEIS-NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821826
ZIP code: 06484
County: Westchester
Place of Formation: New York
Address: 7 TRAP FALLS ROAD, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
RAY CASHEN DOS Process Agent 7 TRAP FALLS ROAD, SHELTON, CT, United States, 06484

Agent

Name Role Address
RAY CASHEN Agent 199 MAIN STREET, SUITE 1010, WHITE PLAINS, NY, 10601

Licenses

Number Type End date
10301200255 ASSOCIATE BROKER 2026-05-22
30AL1022226 ASSOCIATE BROKER 2024-10-03
30AR0849709 ASSOCIATE BROKER 2025-12-28

History

Start date End date Type Value
2023-03-24 2025-02-12 Address 199 MAIN ST, STE 1010, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-03-24 2025-02-12 Address 199 MAIN STREET, SUITE 1010, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2018-10-03 2023-03-24 Address 199 MAIN ST, STE 1010, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-11-19 2023-03-24 Address 199 MAIN STREET, SUITE 1010, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2010-11-23 2018-10-03 Address 7 TRAP FALLS RD, SHELTON, CT, 06484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002568 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230324003298 2023-03-24 BIENNIAL STATEMENT 2022-10-01
210108060447 2021-01-08 BIENNIAL STATEMENT 2020-10-01
181003007221 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003007165 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State