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
Name | Role | Address |
---|---|---|
CHRIS BORGATTI | Chief Executive Officer | 632 EAST 187TH ST, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 632 EAST 187TH ST, BRONX, NY, United States, 10458 |
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) |
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 |
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