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
Name | Role | Address |
---|---|---|
CHERYL ARMSTRONG | DOS Process Agent | 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
CHERYL ARMSTRONG | Agent | 6013 MARION BLVD., VALATIE, NY, 12184 |
Name | Role | Address |
---|---|---|
CHERYL ARMSTRONG | Chief Executive Officer | 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117 |
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) |
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