RETTNER FAMILY HOLDING CORP.

Name: | RETTNER FAMILY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2018 |
Entity Number: | 2065864 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 374 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Address: | 34 BONWIT ROAD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 BONWIT ROAD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
RONALD RETTNER | Chief Executive Officer | 374 MCLEAN AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2010-09-16 | Address | 481 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-10-15 | 2010-09-16 | Address | 481 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000174 | 2018-12-27 | CERTIFICATE OF DISSOLUTION | 2018-12-27 |
120912002158 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100916002014 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
080825003442 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
061109002451 | 2006-11-09 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State