Search icon

FIRST RENSSELAER CORP.

Company Details

Name: FIRST RENSSELAER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (38 years ago)
Entity Number: 1047490
ZIP code: H3W-2S5
County: Albany
Place of Formation: New York
Address: 6338 VICTORIA AVE, SUITE 17, MONTREAL QUEBEC, Canada, H3W-2S5

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB WOLOFSKY Chief Executive Officer 6338 VICTORIA, 17, MONTREAL QUEBEC, Canada, H3W2S-5

DOS Process Agent

Name Role Address
JACK WOLOFSKY DOS Process Agent 6338 VICTORIA AVE, SUITE 17, MONTREAL QUEBEC, Canada, H3W-2S5

History

Start date End date Type Value
1998-12-17 2006-11-03 Address 6338 VICTORIA, 17, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office)
1998-12-17 2006-11-03 Address 6338 VICTORIA, 17, MONTREAL QUEBEC, CAN (Type of address: Service of Process)
1993-04-22 1998-12-17 Address 6800 MACDONALD AVENUE, SUITE 107, MONTREAL, CAN (Type of address: Chief Executive Officer)
1993-04-22 1998-12-17 Address 6800 MACDONALD AVENUE, SUITE 107, MONTREAL, CAN (Type of address: Principal Executive Office)
1993-04-22 1998-12-17 Address 6800 MACDONALD AVENUE, SUITE 107, MONTREAL, CAN (Type of address: Service of Process)
1986-11-25 1993-04-22 Address 112 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209002124 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081114002386 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061103002627 2006-11-03 BIENNIAL STATEMENT 2006-11-01
030923000275 2003-09-23 ANNULMENT OF DISSOLUTION 2003-09-23
DP-1594267 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981217002199 1998-12-17 BIENNIAL STATEMENT 1998-11-01
930422002659 1993-04-22 BIENNIAL STATEMENT 1992-11-01
B427943-3 1986-11-25 CERTIFICATE OF INCORPORATION 1986-11-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State