Search icon

VANESSA RATNAVICH, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
VANESSA CIPRIANO Chief Executive Officer 66 PEARL STREET, APT 208, NEW YORK, NY, United States, 10004

History

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)

Filings

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