Name: | RONNIE OPTICAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1990 (34 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 1487971 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RONNIE OPTICAL, LTD. | Agent | 575 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
RHODA SUPER | Chief Executive Officer | 333 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-28 | 1992-11-25 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-11-09 | 1991-01-28 | Address | 22 NORTH FOREST AVENUE, APT. 2G, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent) |
1990-11-09 | 1991-01-28 | Address | 22 NORTH FOREST AVENUE, APT. 2G, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1362292 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
921125002377 | 1992-11-25 | BIENNIAL STATEMENT | 1992-11-01 |
910128000457 | 1991-01-28 | CERTIFICATE OF CHANGE | 1991-01-28 |
901109000414 | 1990-11-09 | CERTIFICATE OF INCORPORATION | 1990-11-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State