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
Name | Role | Address |
---|---|---|
KENNETH LANE | Chief Executive Officer | 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
KENNETH LANE | DOS Process Agent | 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
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) |
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