Search icon

RIPA'S RESTAURANT, INC.

Company Details

Name: RIPA'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1974 (51 years ago)
Entity Number: 348937
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4218 WALDEN AVENUE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENNIO A. RIPA Chief Executive Officer 4218 WALDEN AVENUE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4218 WALDEN AVENUE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 4218 WALDEN AVENUE, LANCASTER, NY, 14086, 9716, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 4218 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-27 2024-12-16 Address 4218 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-02-26 2024-12-16 Address 4218 WALDEN AVENUE, LANCASTER, NY, 14086, 9716, USA (Type of address: Chief Executive Officer)
1974-07-29 1993-08-27 Address 477 WALDEN AVE., LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1974-07-29 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241216004240 2024-12-16 BIENNIAL STATEMENT 2024-12-16
140804002193 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120810002034 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100809002223 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080708002955 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060620002872 2006-06-20 BIENNIAL STATEMENT 2006-07-01
20051027056 2005-10-27 ASSUMED NAME CORP INITIAL FILING 2005-10-27
040902002556 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020709002364 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000717002084 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State