Name: | RAGO FOUNDATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127583 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 1810 26 ROAD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
JUSTIN H CHERNOFF | DOS Process Agent | 1810 26 ROAD, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-03-03 | Address | 1810 26 ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2017-03-02 | 2023-04-18 | Address | 1810 26 ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2001-02-22 | 2017-03-02 | Address | 18-15 27TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1997-03-27 | 2001-02-22 | Address | ATTN: STEPHEN P. EPSTEIN ESQ., 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000555 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230418000560 | 2023-04-18 | BIENNIAL STATEMENT | 2023-03-01 |
210305060607 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190311060495 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302007066 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State