Search icon

RAGO FOUNDATIONS, INC.

Company Details

Name: RAGO FOUNDATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1945 (79 years ago)
Date of dissolution: 18 Dec 2000
Entity Number: 57010
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001
Principal Address: 138-20 78TH RD, FLUSHING, NY, United States, 11102

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN J RAGO Chief Executive Officer 138-20 78TH ROAD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1998-01-06 2000-03-02 Address C/O EDWARD SCHNARR, 33-37 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1998-01-06 2000-03-02 Address C/O EDWARD SCHNARR, 33-37 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Chief Executive Officer)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Principal Executive Office)
1995-04-06 1998-01-06 Address 18-15 27TH AVENUE, LONG ISLAND CITY, NY, 11102, 3735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001218000106 2000-12-18 CERTIFICATE OF DISSOLUTION 2000-12-18
000302002713 2000-03-02 BIENNIAL STATEMENT 1999-12-01
980106002211 1998-01-06 BIENNIAL STATEMENT 1997-12-01
950406002324 1995-04-06 BIENNIAL STATEMENT 1993-12-01
A796359-2 1981-09-09 ASSUMED NAME CORP INITIAL FILING 1981-09-09

Trademarks Section

Trademark Summary

Mark:
IT'S ME
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-12-01
Status Date:
2001-12-15

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
IT'S ME

Goods And Services

For:
Ladies Undergarments-Namely, Panties and Brassieres
First Use:
Nov. 02, 1978
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
CLOSETTE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-06-29
Status Date:
1985-06-23

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CLOSETTE

Goods And Services

For:
FOUNDATION GARMENTS INCLUDING PANTY GIRDLES, GIRDLES, AND CORSELETTES
First Use:
Oct. 1963
International Classes:
025
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-31
Type:
Unprog Rel
Address:
26 02 4TH STREET, New York -Richmond, NY, 01102
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State