Name: | VANESSA RATNAVICH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362622 |
ZIP code: | 06612 |
County: | New York |
Place of Formation: | New York |
Address: | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Principal Address: | 66 PEARL STREET, APT 208, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN REED, CPA | DOS Process Agent | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
VANESSA CIPRIANO | Chief Executive Officer | 66 PEARL STREET, APT 208, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 66 PEARL STREET, APT 208, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2023-08-15 | Address | 66 PEARL STREET, APT 208, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2025-05-13 | Address | 66 PEARL STREET, APT 208, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2025-05-13 | Address | 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000642 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
230815003959 | 2023-08-15 | BIENNIAL STATEMENT | 2023-02-01 |
210202060328 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060544 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202007097 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State