Name: | RAVEL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1952 (73 years ago) |
Entity Number: | 84590 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1775 BRODWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | Suzette Dominique, 921 Derrick Adkins lane, W Hempstead, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% HENRY G. FRIEDLANDER, ESQ. | DOS Process Agent | 1775 BRODWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BERNE DOMINIQUE | Chief Executive Officer | 921 DERRICK ADKINS LANE, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1952-07-18 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1952-07-18 | 2025-01-24 | Address | 1775 BRODWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002247 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
970828000013 | 1997-08-28 | ANNULMENT OF DISSOLUTION | 1997-08-28 |
DP-672630 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B271711-2 | 1985-09-27 | ASSUMED NAME CORP INITIAL FILING | 1985-09-27 |
8279-42 | 1952-07-18 | CERTIFICATE OF INCORPORATION | 1952-07-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State