Search icon

'RONDACK ROOTS INC

Company Details

Name: 'RONDACK ROOTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 18 May 2020
Entity Number: 3406002
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL ARMSTRONG DOS Process Agent 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

Agent

Name Role Address
CHERYL ARMSTRONG Agent 6013 MARION BLVD., VALATIE, NY, 12184

Chief Executive Officer

Name Role Address
CHERYL ARMSTRONG Chief Executive Officer 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
2006-08-29 2019-04-12 Address PO BOX 338, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000106 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
190412002008 2019-04-12 BIENNIAL STATEMENT 2018-08-01
060829000113 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State