Search icon

RON-ELL DRUGS, INC.

Company Details

Name: RON-ELL DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1965 (60 years ago)
Date of dissolution: 30 Aug 2001
Entity Number: 191269
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LANE Chief Executive Officer 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
KENNETH LANE DOS Process Agent 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
1965-09-30 1994-05-27 Address 425 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010830000031 2001-08-30 CERTIFICATE OF DISSOLUTION 2001-08-30
991005002138 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971007002372 1997-10-07 BIENNIAL STATEMENT 1997-09-01
C235800-2 1996-06-03 ASSUMED NAME CORP INITIAL FILING 1996-06-03
940527002144 1994-05-27 BIENNIAL STATEMENT 1993-09-01
519579-4 1965-09-30 CERTIFICATE OF INCORPORATION 1965-09-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State