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 |
Name | Role | Address |
---|---|---|
DOMINICK F. DISCENZA | DOS Process Agent | 24 TOWNLEY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOHN KONAZESKI | Chief Executive Officer | 4 BRANDYWINE COURT, EDISON, NJ, United States, 08820 |
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) |
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