Name: | RON TEPPERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1976 (49 years ago) |
Date of dissolution: | 29 Jul 2024 |
Entity Number: | 3314322 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 129 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HONIG | Chief Executive Officer | 129 W 27TH ST, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL HONIG | DOS Process Agent | 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-28 | 2024-08-28 | Address | 129 W 27TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-01-28 | 2024-08-28 | Address | 129 WEST 27TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-19 | 2014-01-28 | Address | 13 VILLAGE LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2008-11-19 | 2014-01-28 | Address | 129 W 27TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2008-11-19 | Address | 13 VILLAGE LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828000420 | 2024-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-29 |
201221060142 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
161006006065 | 2016-10-06 | BIENNIAL STATEMENT | 2014-11-01 |
140128006186 | 2014-01-28 | BIENNIAL STATEMENT | 2012-11-01 |
081119002835 | 2008-11-19 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State