Search icon

RONTU HOLDINGS, LLC

Company Details

Name: RONTU HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 1998 (26 years ago)
Date of dissolution: 09 Nov 2018
Entity Number: 2294816
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, 17TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 TIMES SQUARE, 17TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-09-08 2012-09-18 Address 7 TIMES SQUARE / 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-18 2006-09-08 Address 7 TIMES SQUARE 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-10-12 2005-08-18 Address ATTN DAVID EBERT ESQ, 250 PARK AVE 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1998-09-03 2000-10-12 Address 250 PARK AVENUE 6TH FLOOR, ATTN: DAVID G. EBERT, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109000371 2018-11-09 ARTICLES OF DISSOLUTION 2018-11-09
120918002302 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101005002797 2010-10-05 BIENNIAL STATEMENT 2010-09-01
100405000285 2010-04-05 CERTIFICATE OF AMENDMENT 2010-04-05
080908002141 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060908002487 2006-09-08 BIENNIAL STATEMENT 2006-09-01
050919002391 2005-09-19 BIENNIAL STATEMENT 2004-09-01
050818000252 2005-08-18 CERTIFICATE OF CHANGE 2005-08-18
020826002097 2002-08-26 BIENNIAL STATEMENT 2002-09-01
001012002177 2000-10-12 BIENNIAL STATEMENT 2000-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State