Search icon

M. RAVIKOFF ASSOCIATES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN RAVIKOFF Chief Executive Officer 33 NEW BROAD ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 NEW BROAD ST, SUITE D, PORT CHESTER, NY, United States, 10513

Links between entities

Type:
Headquarter of
Company Number:
0527681
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-06
Type:
Prog Related
Address:
38 BULKLEY AVENUE, PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State