Search icon

RON INK CO., INC.

Company Details

Name: RON INK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1962 (63 years ago)
Date of dissolution: 15 Mar 2013
Entity Number: 146552
ZIP code: 60601
County: Monroe
Place of Formation: New York
Address: 180 N STETSON, STE 3020, CHICAGO, IL, United States, 60601

Shares Details

Shares issued 1650

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JEFFREY THRALL Chief Executive Officer 180 N STETSON, STE 3020, CHICAGO, IL, United States, 60601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 N STETSON, STE 3020, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
2004-11-19 2010-05-06 Address 180 N. STETSON, STE 3020, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2004-11-19 2010-05-06 Address 180 N. STETSON, STE 3020, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2004-11-19 2010-05-06 Address 180 N. STETSON, STE 3020, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
1999-11-15 2004-11-19 Address 200 TRADE CT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-11-15 2004-11-19 Address 181 W MADISON, STE 4750, CHICAGO, IL, 60602, 4515, USA (Type of address: Chief Executive Officer)
1999-11-15 2004-11-19 Address 200 TRADE CT, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1999-09-20 2017-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-07-17 1999-11-15 Address 61 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1995-07-17 1999-11-15 Address 187 W MADISON, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1995-07-17 1999-11-15 Address 61 HALSTEAD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171017000765 2017-10-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-11-16
130315000131 2013-03-15 CERTIFICATE OF DISSOLUTION 2013-03-15
120522002134 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100506002559 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080423002319 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060418002166 2006-04-18 BIENNIAL STATEMENT 2006-04-01
041119002497 2004-11-19 BIENNIAL STATEMENT 2004-04-01
000605002249 2000-06-05 BIENNIAL STATEMENT 2000-04-01
991115002348 1999-11-15 BIENNIAL STATEMENT 1998-04-01
C280429-2 1999-10-28 ASSUMED NAME CORP INITIAL FILING 1999-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10811057 0213600 1983-09-01 61 HALSTEAD ST, Rochester, NY, 14610
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State