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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 WEST 43RD STREET, STE 10-C, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SEAN P. LILLIS | Agent | 484 WEST 43RD STREET APT 10-C, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
HENRY RAVELO | Chief Executive Officer | 484 WEST 43RD ST, STE 10-C, NEW YORK, NY, United States, 10036 |
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) |
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