Name: | RALPH'S FAMOUS ITALIAN ICES FRANCHISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2000 (25 years ago) |
Entity Number: | 2567819 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE SILVESTRO | DOS Process Agent | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
JOHN SCOLARO | Chief Executive Officer | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1720, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-01-22 | Address | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
2004-11-09 | 2025-01-22 | Address | 501 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302, 1720, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2004-11-09 | Address | 43 CLARKSON DR, TOMS RIVER, NJ, 08753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004119 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
201001062405 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181004006643 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003008517 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141112006654 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State