Name: | RIVIERA RAVIOLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1946 (79 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 59247 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 643 MORRIS PARK AVE., BRONX, NY, United States, 10460 |
Principal Address: | 643 MORRIS PARK AVE, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA H GIORDANO | Chief Executive Officer | 643 MORRIS PARK AVE, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 MORRIS PARK AVE., BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 2000-07-18 | Address | 643 MORRIS PARK AVE, BRONX, NY, 10460, 2597, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2004-07-23 | Address | 643 MORRIS PARK AVE, BRONX, NY, 10460, 2597, USA (Type of address: Service of Process) |
1946-07-03 | 1987-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-07-03 | 1995-04-10 | Address | 1733 UNIONPORT ROAD, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246701 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100714002222 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080728002064 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060620002322 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040723002105 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State