Search icon

RAVAGO AMERICAS LLC

Company Details

Name: RAVAGO AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2004 (21 years ago)
Entity Number: 3120119
ZIP code: 12207
County: Albany
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-06 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-17 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-07 2022-03-17 Address ATTENTION: TAX DEPARTMENT, 1900 SUMMIT TOWER BLVD STE 900, ORLANDO, FL, 32810, USA (Type of address: Service of Process)
2013-12-27 2014-10-07 Address ATTENTION: LAW DEPARTMENT, 1900 SUMMIT TOWER BLVD STE 900, ORLANDO, FL, 32810, USA (Type of address: Service of Process)
2008-02-04 2010-04-23 Name RAVAGO SHARED SERVICES LLC
2004-10-29 2008-02-04 Name MUEHLSTEIN ADMINISTRATIVE SERVICES LLC
2004-10-29 2013-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002351 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240306000670 2024-03-04 CERTIFICATE OF MERGER 2024-03-04
221003002924 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220317002944 2022-03-17 CERTIFICATE OF CHANGE BY ENTITY 2022-03-17
201020060185 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181022006275 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161026006075 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141007006509 2014-10-07 BIENNIAL STATEMENT 2014-10-01
131227000257 2013-12-27 CERTIFICATE OF MERGER 2013-12-31
121030006055 2012-10-30 BIENNIAL STATEMENT 2012-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010071 Contract Product Liability 2020-12-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 364000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-01
Termination Date 2021-07-08
Date Issue Joined 2020-12-08
Section 1332
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name RAVAGO AMERICAS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State