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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State