RIGATONI, INC.

Name: | RIGATONI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1995 (29 years ago) |
Entity Number: | 1985867 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | New York |
Address: | 313 Lopers Path, Watermill, NY, United States, 11976 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEN AULETTA | DOS Process Agent | 313 Lopers Path, Watermill, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
KEN AULETTA | Chief Executive Officer | 313 LOPERS PATH, WATERMILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 132 EAST 72ND STREET, APT 7, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 313 LOPERS PATH, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2024-05-09 | Address | 132 EAST 72ND STREET, APT 7, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2011-12-07 | 2024-05-09 | Address | 132 EAST 72ND STREET, APT 7, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-03-18 | 2011-12-07 | Address | 945 5TH AVENUE 16E, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003903 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
210520060284 | 2021-05-20 | BIENNIAL STATEMENT | 2019-12-01 |
190702060312 | 2019-07-02 | BIENNIAL STATEMENT | 2017-12-01 |
140127002378 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
111207002579 | 2011-12-07 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State