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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | EDWARD SCHNARR, 111 HAWTHORNE AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOHN J RAGO | Chief Executive Officer | 138-20 78TH ROAD, FLUSHING, NY, United States, 11367 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State