Search icon

RONWAL CORP.

Headquarter

Company Details

Name: RONWAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1979 (45 years ago)
Date of dissolution: 02 Dec 2011
Entity Number: 597801
ZIP code: 33434
County: Kings
Place of Formation: New York
Address: 7763 GLADES RD, STE 203, BOCA RATON, FL, United States, 33434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER EISENBERG DOS Process Agent 7763 GLADES RD, STE 203, BOCA RATON, FL, United States, 33434

Chief Executive Officer

Name Role Address
WALTER EISENBERG Chief Executive Officer 7763 GLADES RD, STE 203, BOCA RATON, FL, United States, 33434

Links between entities

Type:
Headquarter of
Company Number:
F94000004437
State:
FLORIDA

History

Start date End date Type Value
1992-12-21 1998-01-02 Address C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, 11207, 7721, USA (Type of address: Chief Executive Officer)
1992-12-21 1998-01-02 Address C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, 11207, 7721, USA (Type of address: Principal Executive Office)
1992-12-21 1998-01-02 Address 400 STANLEY AVENUE, BROOKLYN, NY, 11207, 7721, USA (Type of address: Service of Process)
1979-12-26 1992-12-21 Address 400 STANLEY AVE, BROOKLY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202000778 2011-12-02 CERTIFICATE OF DISSOLUTION 2011-12-02
091216002675 2009-12-16 BIENNIAL STATEMENT 2009-12-01
060206002685 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031209002649 2003-12-09 BIENNIAL STATEMENT 2003-12-01
000103002114 2000-01-03 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State