RONCO PAPER PRODUCTS CORP.

Name: | RONCO PAPER PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1978 (47 years ago) |
Entity Number: | 477061 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 OSER AVENUE, SUITE 1300, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN COHEN | Chief Executive Officer | 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RONCO PAPER PRODUCTS CORP. | DOS Process Agent | 400 OSER AVENUE, SUITE 1300, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-19 | 2023-02-19 | Address | 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2023-02-19 | Address | 400 OSER AVE, SUITE 1300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2018-03-05 | Address | 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1998-03-09 | 2018-03-05 | Address | 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 1998-03-09 | Address | 400 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230219000062 | 2023-02-19 | BIENNIAL STATEMENT | 2022-03-01 |
180305006770 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
140307006293 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
20130222070 | 2013-02-22 | ASSUMED NAME LLC INITIAL FILING | 2013-02-22 |
120418002765 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State