Name: | CUSTOM KITCHENZ BY RON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (31 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 1862650 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
RONALD S WASSERMAN | Chief Executive Officer | 85 SARATOGA BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2024-01-26 | Address | 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2004-12-22 | 2024-01-26 | Address | 85 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2004-12-22 | Address | 3461 LAWSON BLVD, OCEANSIDE, NY, 11572, 4904, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2004-12-22 | Address | 3461 LAWSON BLVD, OCEANSIDE, NY, 11572, 4904, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2004-12-22 | Address | 3461 LAWSON BLVD, OCEANSIDE, NY, 11572, 4904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126002788 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
121017006201 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101012002793 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
060929002316 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041222002384 | 2004-12-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State