Search icon

RAVEN SCREEN CORPORATION

Company Details

Name: RAVEN SCREEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1981 (44 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 696342
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 27 AMY TODT DR, MONROE, NY, United States, 10950
Principal Address: 27 AMY TODT DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SOSS Chief Executive Officer PO BOX 691, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
RAVEN SCREEN CORPORATION DOS Process Agent 27 AMY TODT DR, MONROE, NY, United States, 10950

History

Start date End date Type Value
2019-04-11 2021-11-10 Address 27 AMY TODT DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-04-18 2021-11-10 Address PO BOX 691, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2013-04-18 2019-04-11 Address PO BOX 691, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
2007-04-12 2013-04-18 Address 112 SPRING ST, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-03-26 2007-04-12 Address 107 STAGE RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
2003-03-26 2013-04-18 Address 112 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-03-26 Address 109 STAGE RD., MONROE, NY, 10950, USA (Type of address: Service of Process)
1995-02-01 2013-04-18 Address 27 AMY TODT DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1995-02-01 2003-03-26 Address 27 AMY TODT DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1981-04-30 1997-04-14 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000292 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190411060497 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006336 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006519 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130418006103 2013-04-18 BIENNIAL STATEMENT 2013-04-01
090403002884 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070412003136 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050616003018 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030326002807 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002039 2001-04-18 BIENNIAL STATEMENT 2001-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P04PJM0118 2008-08-18 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_GS02P04PJM0118_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR TO SUPPLY & DELIVER ELECTRONIC SCREEN PROJECTOR AT 26 FEDERAL PLAZA, NY.
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Recipient Details

Recipient RAVEN SCREEN CORP
UEI SXURLNQ1HML3
Legacy DUNS 001275379
Recipient Address UNITED STATES, 112 SPRING ST, MONROE, 109503612

Date of last update: 28 Feb 2025

Sources: New York Secretary of State