Name: | M. RAVIKOFF ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1981 (43 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 740652 |
ZIP code: | 10513 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 NEW BROAD ST, SUITE D, PORT CHESTER, NY, United States, 10513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M. RAVIKOFF ASSOCIATES, INC., CONNECTICUT | 0527681 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MARVIN RAVIKOFF | Chief Executive Officer | 33 NEW BROAD ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 NEW BROAD ST, SUITE D, PORT CHESTER, NY, United States, 10513 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-26 | 2023-05-21 | Address | 33 NEW BROAD ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2023-05-21 | Address | 33 NEW BROAD ST, SUITE D, PORT CHESTER, NY, 10513, USA (Type of address: Service of Process) |
1997-12-15 | 2001-11-30 | Address | 50 PONINGO ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-12-07 | 1997-12-15 | Address | 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-02-22 | 2001-11-30 | Address | 87 STONEHEDGE DRIVE NORTH, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2013-12-26 | Address | 87 STONEHEDGE DRIVE NORTH, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1993-12-07 | Address | 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1981-12-31 | 1993-02-22 | Address | 235 WESTCHESTER AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1981-12-31 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230521000412 | 2023-03-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-01 |
131226002034 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120105003058 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091218002431 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071217002129 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060117002468 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031128002236 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011130002184 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000112002798 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971215002176 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106988900 | 0216000 | 1995-06-06 | 38 BULKLEY AVENUE, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1995-06-20 |
Abatement Due Date | 1995-06-23 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1995-06-20 |
Abatement Due Date | 1995-07-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State