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
Name | Role | Address |
---|---|---|
MARTIN SOSS | Chief Executive Officer | PO BOX 691, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
RAVEN SCREEN CORPORATION | DOS Process Agent | 27 AMY TODT DR, MONROE, NY, United States, 10950 |
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) |
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 |
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 | |||||||||||||||||||||
|
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