RAYMANGANO 7TH AVE. PIZZA CORP.

Name: | RAYMANGANO 7TH AVE. PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1978 (47 years ago) |
Entity Number: | 513135 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 835 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 835 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROSOLINO MANGAVO | Chief Executive Officer | 835 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-14 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-09-28 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-09-28 | 1993-10-15 | Address | 835 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160613076 | 2016-06-13 | ASSUMED NAME CORP INITIAL FILING | 2016-06-13 |
110729000966 | 2011-07-29 | ANNULMENT OF DISSOLUTION | 2011-07-29 |
DP-1143350 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
931015002755 | 1993-10-15 | BIENNIAL STATEMENT | 1992-09-01 |
A519344-5 | 1978-09-28 | CERTIFICATE OF INCORPORATION | 1978-09-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State