Search icon

RAVELO ARTISTS MANAGEMENT, INC.

Company Details

Name: RAVELO ARTISTS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3101495
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 484 WEST 43RD STREET, STE 10-C, NEW YORK, NY, United States, 10036
Principal Address: 484 WEST 43RD ST, STE 10-C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 WEST 43RD STREET, STE 10-C, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SEAN P. LILLIS Agent 484 WEST 43RD STREET APT 10-C, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
HENRY RAVELO Chief Executive Officer 484 WEST 43RD ST, STE 10-C, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2007-03-12 2008-09-03 Address 484 WEST 43RD ST, STE 10-C, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-03-12 2008-09-03 Address 484 WEST 43RD ST, STE 10-C, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-09-14 2008-09-03 Address 484 WEST 43RD STREET APT 10-C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1961296 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100910002476 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080903002070 2008-09-03 BIENNIAL STATEMENT 2008-09-01
070312002501 2007-03-12 BIENNIAL STATEMENT 2006-09-01
040914000098 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State