Name: | RICH'S PASTA HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1976 (49 years ago) |
Date of dissolution: | 17 Dec 2004 |
Entity Number: | 391228 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 690 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
RICHARD CIMAGLIA | Chief Executive Officer | 690 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-09 | 1995-07-28 | Address | 811 LESTER AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111004018 | 2011-10-04 | ASSUMED NAME LLC AMENDMENT | 2011-10-04 |
20090925056 | 2009-09-25 | ASSUMED NAME LLC AMENDMENT | 2009-09-25 |
20080926060 | 2008-09-26 | ASSUMED NAME LLC INITIAL FILING | 2008-09-26 |
041217000607 | 2004-12-17 | CERTIFICATE OF DISSOLUTION | 2004-12-17 |
980327002449 | 1998-03-27 | BIENNIAL STATEMENT | 1998-02-01 |
950728002264 | 1995-07-28 | BIENNIAL STATEMENT | 1994-02-01 |
A292073-9 | 1976-02-09 | CERTIFICATE OF INCORPORATION | 1976-02-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State