Name: | RONZONI FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1918 (107 years ago) |
Date of dissolution: | 12 Dec 1997 |
Entity Number: | 13499 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1300000
Type CAP
Name | Role | Address |
---|---|---|
KENNETH L. WOLFE | Chief Executive Officer | 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-10 | 1990-04-12 | Address | LAW DEPT, 250 NORTH STREET, WHITE PLAINS, NY, 10625, USA (Type of address: Service of Process) |
1984-04-17 | 1984-10-10 | Address | LAW DEPARTMENT, 250 NORTH ST., WHITE PLAINS, NY, 10625, USA (Type of address: Service of Process) |
1972-08-21 | 1984-10-10 | Name | RONZONI CORPORATION |
1944-10-19 | 1950-10-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1925-09-24 | 1944-10-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081117039 | 2008-11-17 | ASSUMED NAME CORP INITIAL FILING | 2008-11-17 |
971212000089 | 1997-12-12 | CERTIFICATE OF DISSOLUTION | 1997-12-12 |
940413002156 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930609002767 | 1993-06-09 | BIENNIAL STATEMENT | 1993-03-01 |
C129650-3 | 1990-04-12 | CERTIFICATE OF AMENDMENT | 1990-04-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State