Search icon

RRAVA CORP.

Company Details

Name: RRAVA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3538928
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 118 W 112th Street, 4C, New York, NY, United States, 10026
Principal Address: 118 WEST 112TH STREET, #4C, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 118 W 112th Street, 4C, New York, NY, United States, 10026

Chief Executive Officer

Name Role Address
RICCARDO RAVASINI Chief Executive Officer 118 WEST 112TH STREET, #4C, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 118 WEST 112TH STREET, #4C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-03 2023-07-05 Address 118 W 112TH ST, 4C, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2018-04-24 2019-07-03 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2013-07-09 2018-04-24 Address 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-09 2023-07-05 Address 118 WEST 112TH STREET, #4C, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2009-07-20 2013-07-09 Address 70 HAVEN AVE APT 5C, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2009-07-20 2013-07-09 Address 70 HAVEN AVE APT 5C, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2007-07-03 2013-07-09 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-03 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705002105 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210722001143 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190703060355 2019-07-03 BIENNIAL STATEMENT 2019-07-01
180424000655 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24
170705007435 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006106 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006696 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110802002012 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090720002961 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070703000276 2007-07-03 CERTIFICATE OF INCORPORATION 2007-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205943 Copyright 2022-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-12
Termination Date 2022-11-01
Section 0501
Status Terminated

Parties

Name MESSERSCHMIDT
Role Plaintiff
Name RRAVA CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State