Name: | RYNONE PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2002 (23 years ago) |
Date of dissolution: | 14 Nov 2011 |
Entity Number: | 2718062 |
ZIP code: | 14892 |
County: | Tioga |
Place of Formation: | Delaware |
Address: | 410 SPAULDING STREET, WAVERLY, NY, United States, 14892 |
Principal Address: | 410 SPAULDING ST, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 SPAULDING STREET, WAVERLY, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
ROBERT F RYNONE | Chief Executive Officer | 184 RT 17C, WAVERLY, NY, United States, 14892 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2011-11-14 | Address | 410 SPAULDING ST., WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114000377 | 2011-11-14 | SURRENDER OF AUTHORITY | 2011-11-14 |
100423002125 | 2010-04-23 | BIENNIAL STATEMENT | 2010-01-01 |
080129002592 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060203002891 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040205002067 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020111000727 | 2002-01-11 | APPLICATION OF AUTHORITY | 2002-01-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State