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
Name | Role | Address |
---|---|---|
CHAVI KATZMAN | Chief Executive Officer | 640-644 PARKSIDE AVE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640-644 PARKSIDE AVE, BROOKLYN, NY, United States, 11226 |
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) |
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