Name: | RAY'S ORCHARD PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1998 (27 years ago) |
Entity Number: | 2266988 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE OFFICES INC. | DOS Process Agent | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
SAM MANGANO | Chief Executive Officer | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2010-06-29 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2002-05-23 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2010-06-29 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1998-06-08 | 2010-06-29 | Address | 58-85 58TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006641 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120724002357 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100629003034 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080611003030 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060524003137 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040722002289 | 2004-07-22 | BIENNIAL STATEMENT | 2004-06-01 |
020523002560 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000623002374 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980608000245 | 1998-06-08 | CERTIFICATE OF INCORPORATION | 1998-06-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State