Search icon

REMINGTON RONKONKOMA CORP.

Print

Details

Entity Number 1709981

Status Inactive

NameREMINGTON RONKONKOMA CORP.

CountyNassau

Date of registration 12 Mar 1993 (32 years ago)

Date of dissolution 13 Nov 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 10 EAST 53RD STREET, 37TH FL, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address ATTN: GENERAL COUNSEL, 10 EAST 53RD ST 37TH FL, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

RONALD O DRAKE

Chief Executive Officer

10 EAST 53RD STREET, 37TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

ATTN: GENERAL COUNSEL, 10 EAST 53RD ST 37TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1994-04-19

1997-05-09

Address

ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Chief Executive Officer)

1994-04-19

1997-05-09

Address

ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Principal Executive Office)

1994-04-19

1997-05-09

Address

ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

1993-03-12

1994-04-19

Address

1 EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981113000550

1998-11-13

CERTIFICATE OF DISSOLUTION

1998-11-13

970509002147

1997-05-09

BIENNIAL STATEMENT

1997-03-01

951128002209

1995-11-28

BIENNIAL STATEMENT

1995-03-01

940419002142

1994-04-19

BIENNIAL STATEMENT

1994-03-01

930312000312

1993-03-12

CERTIFICATE OF INCORPORATION

1993-03-12

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts