-
Home Page
›
-
Counties
›
-
Albany
›
-
12186
›
-
RONIAG ENTERPRISES LLC
Company Details
Name: |
RONIAG ENTERPRISES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 May 2008 (17 years ago)
|
Date of dissolution: |
18 Jun 2020 |
Entity Number: |
3670940 |
ZIP code: |
12186
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
14 ELIZABETH DRIVE, VOORHEESVILLE, NY, United States, 12186 |
DOS Process Agent
Name |
Role |
Address |
MICHELLE GAINOR-MORIN
|
DOS Process Agent
|
14 ELIZABETH DRIVE, VOORHEESVILLE, NY, United States, 12186
|
History
Start date |
End date |
Type |
Value |
2010-05-26
|
2016-05-19
|
Address
|
34 CIRCLE DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
|
2008-05-13
|
2010-05-26
|
Address
|
34 CIRCLE DRIVE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200618000552
|
2020-06-18
|
ARTICLES OF DISSOLUTION
|
2020-06-18
|
180511006313
|
2018-05-11
|
BIENNIAL STATEMENT
|
2018-05-01
|
160519006010
|
2016-05-19
|
BIENNIAL STATEMENT
|
2016-05-01
|
140513006570
|
2014-05-13
|
BIENNIAL STATEMENT
|
2014-05-01
|
120517006260
|
2012-05-17
|
BIENNIAL STATEMENT
|
2012-05-01
|
100526002907
|
2010-05-26
|
BIENNIAL STATEMENT
|
2010-05-01
|
080723000845
|
2008-07-23
|
CERTIFICATE OF PUBLICATION
|
2008-07-23
|
080513000440
|
2008-05-13
|
ARTICLES OF ORGANIZATION
|
2008-05-13
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State