Name: | O'ROURKE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1996 (28 years ago) |
Entity Number: | 2079866 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 3095 ALBANY ST., SCHENECTADY, NY, United States, 12304 |
Address: | 128 vly road, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN O'ROURKE | Chief Executive Officer | 3095 ALBANY ST., SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 128 vly road, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2025-01-26 | 2025-03-11 | Address | 3095 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2025-01-26 | 2025-03-11 | Address | 3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2025-01-26 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-26 | 2025-01-26 | Address | 3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-01-26 | Address | 3095 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-01 | Address | 3095 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2000-09-19 | 2025-01-26 | Address | 3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2000-09-19 | 2018-10-02 | Address | 3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1998-11-03 | 2000-09-19 | Address | 3095 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003948 | 2025-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-13 |
250126000024 | 2025-01-26 | BIENNIAL STATEMENT | 2025-01-26 |
201001062454 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006161 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161012006033 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
121010006097 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101021002842 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081007002869 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060921002643 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041108002113 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State