THE RONDELL CORPORATION

Name: | THE RONDELL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1554999 |
ZIP code: | 08878 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 100 METRO PARK SOUTH, LAURENCE HARBOR, NJ, United States, 08878 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 METRO PARK SOUTH, LAURENCE HARBOR, NJ, United States, 08878 |
Name | Role | Address |
---|---|---|
EDWARD J. RONDINELLI | Chief Executive Officer | 100 METRO PARK SOUTH, LAURENCE HARBOR, NJ, United States, 08878 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-13 | 1993-03-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228553 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930927002436 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930311002484 | 1993-03-11 | BIENNIAL STATEMENT | 1992-06-01 |
910613000097 | 1991-06-13 | APPLICATION OF AUTHORITY | 1991-06-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State