RAFFERTY ENTERPRISES, INC.

Name: | RAFFERTY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1997 (28 years ago) |
Entity Number: | 2152096 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1692 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Contact Details
Email heather.rafferty@accustaffny.com
Website http://www.accustaffny.com
Phone +1 518-869-8523
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER RAFFERTY | Chief Executive Officer | 1692 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RAFFERTY ENTERPRISES, INC. | DOS Process Agent | 1692 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-12 | 2015-06-01 | Address | 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2009-06-12 | 2021-06-01 | Address | 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2009-06-12 | 2021-06-01 | Address | 1767 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-06-15 | 2009-06-12 | Address | 1719 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2009-06-12 | Address | 1719 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060233 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060501 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006091 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006765 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130604006173 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State