Search icon

THE NEW YORK PASTA AUTHORITY, INC.

Company Details

Name: THE NEW YORK PASTA AUTHORITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2283744
ZIP code: 11226
County: Suffolk
Place of Formation: New York
Address: 640-644 PARKSIDE AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAVI KATZMAN Chief Executive Officer 640-644 PARKSIDE AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640-644 PARKSIDE AVE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2004-08-12 2012-07-10 Address 640-644 PARKSIDE AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2003-01-28 2004-08-12 Address 383 KINGSTON AVE., SUITE 96, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2003-01-28 2004-08-12 Address 383 KINGSTON AVE., SUITE 96, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-08-12 Address 383 KINGSTEN AVE, 96, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2002-06-21 2003-01-28 Address 699 CROWN ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144626 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120710006701 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100728002528 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080716003360 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060622002691 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State