Search icon

REMBRANDT CORP.

Company Details

Name: REMBRANDT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1995 (30 years ago)
Entity Number: 1932955
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 449 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BERNARD MARTINESE Chief Executive Officer 449 SAND CREEK ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-06-12 2009-05-28 Address 5 REMBRANDT DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1997-06-12 2009-05-28 Address 5 REMBRANDT DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
1997-06-12 2009-05-28 Address 5 REMBRANDT DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1995-06-21 1997-06-12 Address 2 LOCUST LANE, LOUNDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528002175 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070620002640 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050811002707 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030516002580 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010710002262 2001-07-10 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1695.00
Total Face Value Of Loan:
1695.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State