Name: | RONER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1959 (65 years ago) |
Entity Number: | 124711 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 180 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON MELTSNER | Chief Executive Officer | 180 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-30 | 2012-01-12 | Address | 180 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
1993-12-14 | 2011-11-30 | Address | 35-53 24TH STREET, LONG ISLAND CITY, NY, 11106, 4416, USA (Type of address: Service of Process) |
1993-12-14 | 2012-01-12 | Address | 35-53 24TH STREET, LONG ISLAND CITY, NY, 11106, 4416, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2012-01-12 | Address | 35-53 24TH STREET, LONG ISLAND CITY, NY, 11106, 4416, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1993-12-14 | Address | 35-53 24TH STREET, LONG ISLAND CITY, NY, 11106, 4416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120112003261 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
111130000205 | 2011-11-30 | CERTIFICATE OF CHANGE | 2011-11-30 |
101105000111 | 2010-11-05 | CERTIFICATE OF AMENDMENT | 2010-11-05 |
100204002977 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
080107002636 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State