Name: | REMINGTON RONKONKOMA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1993 (32 years ago) |
Date of dissolution: | 13 Nov 1998 |
Entity Number: | 1709981 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 EAST 53RD STREET, 37TH FL, NEW YORK, NY, United States, 10022 |
Address: | ATTN: GENERAL COUNSEL, 10 EAST 53RD ST 37TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD O DRAKE | Chief Executive Officer | 10 EAST 53RD STREET, 37TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 10 EAST 53RD ST 37TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 1997-05-09 | Address | ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1997-05-09 | Address | ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office) |
1994-04-19 | 1997-05-09 | Address | ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process) |
1993-03-12 | 1994-04-19 | Address | 1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981113000550 | 1998-11-13 | CERTIFICATE OF DISSOLUTION | 1998-11-13 |
970509002147 | 1997-05-09 | BIENNIAL STATEMENT | 1997-03-01 |
951128002209 | 1995-11-28 | BIENNIAL STATEMENT | 1995-03-01 |
940419002142 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930312000312 | 1993-03-12 | CERTIFICATE OF INCORPORATION | 1993-03-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State