Name: | CCS RAVIOLI OF AVENUE N CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1971 (54 years ago) |
Entity Number: | 318254 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5223 AVENUE N, BROOKLYN, NY, United States, 11234 |
Principal Address: | 700 E. PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5223 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHAEL COSTANZA | Chief Executive Officer | 5223 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2012-01-09 | Address | 11 RODNEY PL, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2004-05-26 | Address | 5223 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1971-11-19 | 1993-11-17 | Address | 5223 AVE. N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200225000968 | 2020-02-25 | CERTIFICATE OF AMENDMENT | 2020-02-25 |
131210002548 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
120109002663 | 2012-01-09 | BIENNIAL STATEMENT | 2011-11-01 |
091118002351 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071126002051 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State