Search icon

ROSENDALE ESTATES, INC.

Company Details

Name: ROSENDALE ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1959 (66 years ago)
Entity Number: 122658
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 71 PHEASANT RIDGE, NISKAYUNA, NY, United States, 12309
Address: 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PREISMAN Chief Executive Officer 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
ROSENDALE ESTATES, INC. DOS Process Agent 1221 ROSEHILL BLVD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-11-13 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-08-04 2023-11-13 Address 1221 ROSEHILL BLVD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1959-09-22 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-09-22 2009-08-04 Address 2120 BAKER AVENUE E., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113000700 2023-11-13 BIENNIAL STATEMENT 2023-09-01
211130001702 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191024060050 2019-10-24 BIENNIAL STATEMENT 2019-09-01
170919006033 2017-09-19 BIENNIAL STATEMENT 2017-09-01
150904006200 2015-09-04 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State