RON JON HOMES INC.

Name: | RON JON HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2210049 |
ZIP code: | 12524 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1070 ROUTE 9, SUITE 203, FISHKILL, NY, United States, 12524 |
Principal Address: | 6 SOUTHEAST COURT, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1070 ROUTE 9, SUITE 203, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
JOHN QUINN | Chief Executive Officer | #6 SOUTHEAST COURT, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2004-01-20 | Address | PO BOX 533, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2004-01-20 | Address | 1070 ROUTE 9 / SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2004-01-20 | Address | 1070 ROUTE 9 / SUITE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2000-01-24 | 2001-12-06 | Address | 1070 ROUTE 9 STE 203, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2001-12-06 | Address | P.O BOX 144, MARLBORO, NY, 12542, 0144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838334 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040120002657 | 2004-01-20 | BIENNIAL STATEMENT | 2003-12-01 |
011206002147 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000124002573 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
981221000063 | 1998-12-21 | CERTIFICATE OF AMENDMENT | 1998-12-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State