Search icon

RICH'S PASTA HOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
RICHARD CIMAGLIA Chief Executive Officer 690 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543

History

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)

Filings

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