NEW YORK RAVIOLI & PASTA CO., INC.

Name: | NEW YORK RAVIOLI & PASTA CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1993 (32 years ago) |
Entity Number: | 1723174 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 SOUTH DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R CREO | Chief Executive Officer | 12 SOUTH DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SOUTH DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-17 | 2016-09-01 | Address | 161 2ND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-05-17 | 2016-09-01 | Address | 161 2ND ST., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2016-09-01 | Address | 161 2ND ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062371 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060486 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170508006346 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
160901002050 | 2016-09-01 | BIENNIAL STATEMENT | 2015-05-01 |
050705002181 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State