Name: | RNC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107717 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
RICHARD JACOBSON | Chief Executive Officer | 89 WESTBURY AVE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-14 | 2001-02-22 | Address | 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2001-02-22 | Address | 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2001-02-22 | Address | 85 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1997-01-30 | 1999-01-14 | Address | 85 HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150128006408 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130115006618 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110113002690 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081230002903 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070117002615 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State