Search icon

RONAK CAPITAL CORP.

Headquarter

Company Details

Name: RONAK CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1996 (29 years ago)
Date of dissolution: 27 Jan 2020
Entity Number: 2025399
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
VINA JANI Chief Executive Officer 1 BLUE HILL PAZA, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
0963150
State:
CONNECTICUT

History

Start date End date Type Value
2006-05-10 2012-05-08 Address 1 BLUE HILL PAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2004-06-17 2006-05-10 Address 1 BLUE HILL PAZA / POB 1669, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2004-06-17 2006-05-10 Address 1 BLUE HILL PLAZA / POB 1669, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2004-06-17 2006-05-10 Address 1 BLUE HILL PLAZA / POB 1669, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2000-05-24 2004-06-17 Address 1 BLUE HILL PLAZA, 11TH FL PO BOX 1669, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200127001261 2020-01-27 CERTIFICATE OF DISSOLUTION 2020-01-27
180501006614 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006582 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006509 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120508006335 2012-05-08 BIENNIAL STATEMENT 2012-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State