Name: | ROTTERDAM VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1968 (56 years ago) |
Entity Number: | 171616 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 220 HARBORSIDE DRIVE, Suite 300, SCHENECTADY, NY, United States, 12305 |
Address: | C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. BUICKO | Chief Executive Officer | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
ROTTERDAM VENTURES, INC. | DOS Process Agent | C/O GENERAL COUNSEL, 220 HARBORSIDE DRIVE SUITE 300, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-12-03 | 2024-12-03 | Address | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-06-09 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004180 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230609001396 | 2023-06-09 | BIENNIAL STATEMENT | 2022-12-01 |
201202060218 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203008106 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180321000638 | 2018-03-21 | CERTIFICATE OF CORRECTION | 2018-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State