ROBERT CORNELL ENTERPRISES, INC.

Name: | ROBERT CORNELL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138258 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 98 WOLF RD, HANNAFORD PLAZA, COLONIE, NY, United States, 12205 |
Principal Address: | 44 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CORNELL | Chief Executive Officer | 44 JERSEY HILL ROAD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 WOLF RD, HANNAFORD PLAZA, COLONIE, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 1994-01-05 | Address | RD 5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1994-01-05 | Address | RD 5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1993-02-22 | 2008-12-26 | Address | 1558 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
1987-01-21 | 1993-02-22 | Address | RD #5 JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060795 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190104060393 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103008434 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150115007146 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130305002395 | 2013-03-05 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State