Search icon

RONNIE'S MARKET, CORPORATION

Company Details

Name: RONNIE'S MARKET, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1988 (37 years ago)
Date of dissolution: 26 Jan 2009
Entity Number: 1253352
ZIP code: 13625
County: St. Lawrence
Place of Formation: New York
Address: 178 GULF RD, COLTON, NY, United States, 13625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J ROBERT Chief Executive Officer 178 GULF RD, COLTON, NY, United States, 13625

DOS Process Agent

Name Role Address
RONALD J ROBERT DOS Process Agent 178 GULF RD, COLTON, NY, United States, 13625

History

Start date End date Type Value
1992-11-12 1996-04-25 Address ROUTE 1, BOX 361, COLTON, NY, 13625, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-04-25 Address ROUTE 1, BOX 361, COLTON, NY, 13625, USA (Type of address: Principal Executive Office)
1992-11-12 1996-04-25 Address ROUTE 1, BOX 361, COLTON, NY, 13625, USA (Type of address: Service of Process)
1988-04-14 1992-11-12 Address ROUTE 56, HANNAWA FALLS, NY, 13647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126000803 2009-01-26 CERTIFICATE OF DISSOLUTION 2009-01-26
040517002129 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020419002583 2002-04-19 BIENNIAL STATEMENT 2002-04-01
000502002207 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980610002028 1998-06-10 BIENNIAL STATEMENT 1998-04-01
960425002077 1996-04-25 BIENNIAL STATEMENT 1996-04-01
000049006665 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921112002498 1992-11-12 BIENNIAL STATEMENT 1992-04-01
B627989-3 1988-04-14 CERTIFICATE OF INCORPORATION 1988-04-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State