Name: | RENNCO DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1980 (45 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 613598 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
WARREN ZEIDMAN | Chief Executive Officer | 45 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2023-06-15 | Address | 45 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2023-06-15 | Address | 45 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1980-03-06 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-03-06 | 2002-03-20 | Address | 101 NORTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000137 | 2023-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-24 |
140509002302 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120412002015 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100325003217 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080304002529 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060329002006 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040324002659 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020320002238 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
A650398-7 | 1980-03-06 | CERTIFICATE OF INCORPORATION | 1980-03-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State