Name: | RONELL'S DISCOUNT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1968 (57 years ago) |
Date of dissolution: | 29 Jan 1998 |
Entity Number: | 219192 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD MENASHE | DOS Process Agent | 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
RONALD MENASHE | Chief Executive Officer | 1145 LIBERTY AVE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-05 | 1993-02-18 | Address | & GRAY,MURRAY FELDMAN, 630 THIRD AVE.,12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-01-30 | 1989-12-05 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C307501-2 | 2001-09-27 | ASSUMED NAME CORP INITIAL FILING | 2001-09-27 |
980129000059 | 1998-01-29 | CERTIFICATE OF DISSOLUTION | 1998-01-29 |
940209002502 | 1994-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
930218003175 | 1993-02-18 | BIENNIAL STATEMENT | 1993-01-01 |
C083148-3 | 1989-12-05 | CERTIFICATE OF AMENDMENT | 1989-12-05 |
663299-4 | 1968-01-30 | CERTIFICATE OF INCORPORATION | 1968-01-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672300 | 0235300 | 1975-10-22 | 1145 LIBERTY AVENUE, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11689106 | 0235300 | 1975-09-30 | 1145 LIBERTY AVENUE, New York -Richmond, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State