Search icon

BORGATTI'S RAVIOLI & EGG NOODLES, INC.

Company Details

Name: BORGATTI'S RAVIOLI & EGG NOODLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (23 years ago)
Entity Number: 2831740
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 632 EAST 187TH ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS BORGATTI Chief Executive Officer 632 EAST 187TH ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 632 EAST 187TH ST, BRONX, NY, United States, 10458

History

Start date End date Type Value
2012-11-19 2014-11-06 Address 632 EAST 187TH ST, BRONX, NY, 10458, 6704, USA (Type of address: Chief Executive Officer)
2004-12-28 2012-11-19 Address 632 E 187TH ST, BRONX, NY, 10458, 6704, USA (Type of address: Chief Executive Officer)
2004-12-28 2012-11-19 Address 632 E 187TH ST, BRONX, NY, 10458, 6704, USA (Type of address: Principal Executive Office)
2004-12-28 2012-11-19 Address 632 E 187TH ST, BRONX, NY, 10458, 6704, USA (Type of address: Service of Process)
2002-11-06 2004-12-28 Address 632 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006686 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119002461 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101103002607 2010-11-03 BIENNIAL STATEMENT 2010-11-01
061102002883 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041228002756 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082394 SCALE-01 INVOICED 2019-09-06 60 SCALE TO 33 LBS
2726798 SCALE-01 INVOICED 2018-01-10 60 SCALE TO 33 LBS
2234241 SCALE-01 INVOICED 2015-12-15 60 SCALE TO 33 LBS
349494 CNV_SI INVOICED 2013-09-09 40 SI - Certificate of Inspection fee (scales)
341690 CNV_SI INVOICED 2012-08-21 60 SI - Certificate of Inspection fee (scales)
324778 CNV_SI INVOICED 2011-01-24 40 SI - Certificate of Inspection fee (scales)
285916 CNV_SI INVOICED 2006-09-27 40 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State