Name: | RINGNECK DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1991 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1580072 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | P.O. BOX 608 466 MAIN STREET, EAST MORICHES, NY, United States, 11940 |
Address: | P.O. BOX 608 466 MAIN STRET, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD W. DEVERNA, JR. | Chief Executive Officer | P.O. BOX 608 466 MAIN STREET, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
EDWARD W. DEVERNA, JR. | DOS Process Agent | P.O. BOX 608 466 MAIN STRET, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-04 | 1992-12-10 | Address | 466 MAIN STREET, EAST MORICHES, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747492 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
980225002268 | 1998-02-25 | BIENNIAL STATEMENT | 1997-10-01 |
931014002695 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921210003003 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
911004000104 | 1991-10-04 | CERTIFICATE OF INCORPORATION | 1991-10-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State