Name: | RAGUBOY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2001 (24 years ago) |
Entity Number: | 2670737 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 156 E 2ND ST, # 6, NEW YORK, NY, United States, 10009 |
Address: | 156 EAST SECOND STREET, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-477-7600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 EAST SECOND STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
FRANK PRISINZANO | Chief Executive Officer | 156 E 2ND ST, # 6, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-127055 | No data | Alcohol sale | 2023-05-11 | 2023-05-11 | 2025-06-30 | 156 EAST 2ND STREET, NEW YORK, New York, 10009 | Restaurant |
1097153-DCA | Inactive | Business | 2006-07-11 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-20 | 2011-09-02 | Address | 156 E 2ND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2003-10-20 | 2011-09-02 | Address | 156 E 2ND ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2022-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110902002283 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090807002381 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070810002008 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051101002788 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
031020002529 | 2003-10-20 | BIENNIAL STATEMENT | 2003-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174666 | SWC-CIN-INT | CREDITED | 2020-04-10 | 427.55999755859375 | Sidewalk Cafe Interest for Consent Fee |
3164699 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6554.60009765625 | Sidewalk Cafe Consent Fee |
3154147 | PL VIO | INVOICED | 2020-02-03 | 500 | PL - Padlock Violation |
3015911 | SWC-CIN-INT | INVOICED | 2019-04-10 | 417.92999267578125 | Sidewalk Cafe Interest for Consent Fee |
2998048 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6407.22998046875 | Sidewalk Cafe Consent Fee |
2977588 | SWC-CIN-INT | INVOICED | 2019-02-07 | 0.009999999776483 | Sidewalk Cafe Interest for Consent Fee |
2911263 | SWC-CON | INVOICED | 2018-10-17 | 445 | Petition For Revocable Consent Fee |
2911262 | RENEWAL | INVOICED | 2018-10-17 | 510 | Two-Year License Fee |
2773492 | SWC-CIN-INT | INVOICED | 2018-04-10 | 410.1300048828125 | Sidewalk Cafe Interest for Consent Fee |
2752390 | SWC-CON-ONL | INVOICED | 2018-03-01 | 6287.77001953125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-23 | Settlement (Pre-Hearing) | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State