Search icon

RAVENSWOOD SERVICES, LLC

Company Details

Name: RAVENSWOOD SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124245
ZIP code: 12207
County: New York
Place of Formation: New York
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-07 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-07 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-07-17 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-17 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-02 2023-11-07 Name HELIX RAVENSWOOD SERVICES, LLC
2017-04-25 2017-06-02 Name TC RAVENSWOOD SERVICES LLC
2017-04-25 2017-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-24 2017-04-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-24 2017-04-25 Name TC RAVENSWOOD SERVICES CONVERSION LLC

Filings

Filing Number Date Filed Type Effective Date
240802000374 2024-08-02 BIENNIAL STATEMENT 2024-08-02
231107002933 2023-11-07 CERTIFICATE OF AMENDMENT 2023-11-07
220811001204 2022-08-11 BIENNIAL STATEMENT 2021-04-01
200803060296 2020-08-03 BIENNIAL STATEMENT 2019-04-01
170717000007 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17
170707000009 2017-07-07 CERTIFICATE OF PUBLICATION 2017-07-07
170602000540 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
170425000202 2017-04-25 CERTIFICATE OF MERGER 2017-04-25
170424000352 2017-04-24 ARTICLES OF ORGANIZATION 2017-04-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State