Name: | R. RONCAGLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1963 (62 years ago) |
Date of dissolution: | 26 Mar 1998 |
Entity Number: | 157932 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2400 HALSEY STREET, BRONX, NY, United States, 10461 |
Principal Address: | 2400 HALSEY STREET, NEW YORK, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 HALSEY STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
RAYMOND RONCAGLIO | Chief Executive Officer | 2400 HALSEY STREET, NEW YORK, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1963-06-21 | 1993-07-16 | Address | 2400 HALSEY ST., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980326000251 | 1998-03-26 | CERTIFICATE OF DISSOLUTION | 1998-03-26 |
970602002758 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
930716002180 | 1993-07-16 | BIENNIAL STATEMENT | 1993-06-01 |
930308002400 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
C155219-2 | 1990-06-21 | ASSUMED NAME CORP INITIAL FILING | 1990-06-21 |
385927 | 1963-06-21 | CERTIFICATE OF INCORPORATION | 1963-06-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State