Name: | RAZZANO VENTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1990 (35 years ago) |
Entity Number: | 1482926 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY RAZZANO | Chief Executive Officer | 7 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 1996-10-09 | Address | 21 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1996-10-09 | Address | 21 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1990-10-19 | 1996-10-09 | Address | 21 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110623002868 | 2011-06-23 | BIENNIAL STATEMENT | 2010-10-01 |
021002002847 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001020002153 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981007002663 | 1998-10-07 | BIENNIAL STATEMENT | 1998-10-01 |
961009002292 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
921216003150 | 1992-12-16 | BIENNIAL STATEMENT | 1992-10-01 |
901019000395 | 1990-10-19 | CERTIFICATE OF INCORPORATION | 1990-10-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State