Name: | REJUVENATE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2004 (21 years ago) |
Entity Number: | 3092653 |
ZIP code: | 12158 |
County: | Albany |
Place of Formation: | New York |
Address: | 27 UNION STREET, SELKIRK, NY, United States, 12158 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 UNION STREET, SELKIRK, NY, United States, 12158 |
Name | Role | Address |
---|---|---|
JOHN R WELLS | Chief Executive Officer | 27 UNION STREET, SELKIRK, NY, United States, 12158 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2009-04-09 | Address | BROAKELL LAW FIRM PC, 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2009-04-09 | Address | BROAKELL LAW FIRM PC, 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2006-09-18 | 2009-04-09 | Address | BROAKELL LAW FIRM PC, 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-08-19 | 2006-09-18 | Address | 601 NEW LOUDON ROAD #7, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090409002542 | 2009-04-09 | BIENNIAL STATEMENT | 2008-08-01 |
060918002903 | 2006-09-18 | BIENNIAL STATEMENT | 2006-08-01 |
040819000466 | 2004-08-19 | CERTIFICATE OF INCORPORATION | 2004-08-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State