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
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 118 W 112th Street, 4C, New York, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
RICCARDO RAVASINI | Chief Executive Officer | 118 WEST 112TH STREET, #4C, NEW YORK, NY, United States, 10026 |
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 |
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