Search icon

'RONDACK ROOTS INC

Print

Details

Entity Number 3406002

Status Inactive

Name'RONDACK ROOTS INC

CountyFulton

Date of registration 29 Aug 2006 (18 years ago)

Date of dissolution 18 May 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

Address ZIP code 12117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CHERYL ARMSTRONG

DOS Process Agent

275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

Agent

Name Role Address

CHERYL ARMSTRONG

Agent

6013 MARION BLVD., VALATIE, NY, 12184

Chief Executive Officer

Name Role Address

CHERYL ARMSTRONG

Chief Executive Officer

275 LAKESIDE DR, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value

2006-08-29

2019-04-12

Address

PO BOX 338, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200518000106

2020-05-18

CERTIFICATE OF DISSOLUTION

2020-05-18

190412002008

2019-04-12

BIENNIAL STATEMENT

2018-08-01

060829000113

2006-08-29

CERTIFICATE OF INCORPORATION

2006-08-29

Date of last update: 16 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts