RONTINA OF NEW YORK, INC.

Name: | RONTINA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1976 (49 years ago) |
Date of dissolution: | 29 Jul 2021 |
Entity Number: | 408206 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
RON CECCHI | Chief Executive Officer | 921 NORTH FOURTH STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-19 | 2021-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2011-03-08 | 2022-03-09 | Address | 921 NORTH FOURTH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Service of Process) |
2011-03-08 | 2022-03-09 | Address | 921 NORTH FOURTH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2011-03-08 | Address | 921 N. 4TH STREET, OLEAN, NY, 14760, 1242, USA (Type of address: Service of Process) |
2000-08-03 | 2011-03-08 | Address | 1826 FRANKLIN ST, OLEAN, NY, 14760, 1814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001183 | 2021-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-29 |
140813006540 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120807006879 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
110308002947 | 2011-03-08 | BIENNIAL STATEMENT | 2010-08-01 |
090803000527 | 2009-08-03 | CERTIFICATE OF CHANGE | 2009-08-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State