Name: | SGT. O'ROURKE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1989 (36 years ago) |
Entity Number: | 1347818 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 463-4 STREET, BROOKLYN, NY, United States, 11215 |
Address: | 443-4TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DONALD MINERVA | DOS Process Agent | 443-4TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
DONALD MINERVA | Chief Executive Officer | 463-4 STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 463-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 463-4 STREET, BROOKLYN, NY, 11215, 3006, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-09-21 | Address | 463-4 STREET, BROOKLYN, NY, 11215, 3006, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2023-09-21 | Address | 463-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040867 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230921002445 | 2023-09-21 | BIENNIAL STATEMENT | 2023-04-01 |
210401060089 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200221060076 | 2020-02-21 | BIENNIAL STATEMENT | 2019-04-01 |
141118002091 | 2014-11-18 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State