Name: | RONNI REPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1992 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1676403 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JEDIDIAH ALPERT, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 101 FIFTH AVENUE, TENTH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERONICA BENNETT | Chief Executive Officer | 101 FIFTH AVENUE, TENTH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
WARREN, ALPERT & BIEGELMAN | DOS Process Agent | ATTN: JEDIDIAH ALPERT, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-08 | Address | ATT: PHYLLIS KAUFMAN, ESQ., 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1396373 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931008002407 | 1993-10-08 | BIENNIAL STATEMENT | 1993-10-01 |
921029000095 | 1992-10-29 | CERTIFICATE OF INCORPORATION | 1992-10-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State