Search icon

PASTOSA RAVIOLI & CHEESE, INC.

Company Details

Name: PASTOSA RAVIOLI & CHEESE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1978 (47 years ago)
Date of dissolution: 23 Feb 1999
Entity Number: 478507
ZIP code: 10314
County: Richmond
Place of Formation: New Jersey
Principal Address: 4 BRANDYWINE COURT, EDISON, NJ, United States, 08820
Address: 24 TOWNLEY AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
DOMINICK F. DISCENZA DOS Process Agent 24 TOWNLEY AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN KONAZESKI Chief Executive Officer 4 BRANDYWINE COURT, EDISON, NJ, United States, 08820

History

Start date End date Type Value
1994-04-01 1999-02-23 Address 760 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1978-03-21 1994-04-01 Address 760 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130625026 2013-06-25 ASSUMED NAME LLC INITIAL FILING 2013-06-25
990223000424 1999-02-23 SURRENDER OF AUTHORITY 1999-02-23
990204000041 1999-02-04 CANCELLATION OF ANNULMENT OF AUTHORITY 1999-02-04
DP-1224155 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940401002426 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930720002536 1993-07-20 BIENNIAL STATEMENT 1993-03-01
A472857-5 1978-03-21 APPLICATION OF AUTHORITY 1978-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State