Name: | RONKONKOMA RARE COINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1980 (45 years ago) |
Entity Number: | 607961 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 5 NORTH 5TH STREET, HOLBROOK, NY, United States, 11741 |
Address: | 283 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD DE SANTO | Chief Executive Officer | 283 PORTION RD., LK. RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-28 | 2024-02-23 | Address | 283 PORTION RD., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2022-06-28 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2022-06-28 | 2024-02-23 | Address | 283 PORTION RD., LK. RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 2022-06-28 | Address | 283 PORTION RD., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-02-09 | 2022-06-28 | Address | 283 PORTION RD., LK. RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002435 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220628000708 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-28 |
200320002005 | 2020-03-20 | BIENNIAL STATEMENT | 2020-02-01 |
180327002019 | 2018-03-27 | BIENNIAL STATEMENT | 2018-02-01 |
160328002015 | 2016-03-28 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State