RONCO SPECIALIZED SYSTEMS, INC.

Name: | RONCO SPECIALIZED SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (40 years ago) |
Entity Number: | 1128186 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 595 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER WASP, JR. | Chief Executive Officer | 595 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Address | 595 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-16 | 2025-03-11 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000183 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
201116060103 | 2020-11-16 | BIENNIAL STATEMENT | 2020-01-01 |
181206006597 | 2018-12-06 | BIENNIAL STATEMENT | 2018-01-01 |
140225002541 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120203002882 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State