Name: | RAVAGO CHEMICAL DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139263 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, United States, 32810 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES DUFFY | Chief Executive Officer | 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, United States, 32810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2025-05-22 | Address | 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1900 SUMMIT TOWER, BLVD, SUITE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1900 SUMMIT TOWER BLVD., SUITE 900, ORLANDO, FL, 32810, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2025-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003510 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
240809001400 | 2024-08-07 | CERTIFICATE OF AMENDMENT | 2024-08-07 |
230517002563 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220317002966 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
210601061776 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State