Name: | RONDALE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1945 (80 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 56148 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL HALPERN | Chief Executive Officer | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1660 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 2005-07-26 | Address | 1660 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 3254, USA (Type of address: Chief Executive Officer) |
1945-06-01 | 1995-02-24 | Address | 685 CROWN ST., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151229000119 | 2015-12-29 | CERTIFICATE OF DISSOLUTION | 2015-12-29 |
130624002033 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110614002339 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090529002734 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070608002523 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050726002471 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030516002503 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010606002126 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990617002649 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970603002542 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State