Name: | THE REHFUSS LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220548 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 40 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Address: | 40 BRITISH AMERICAN BLVD, AIRPORT PARK, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J REHFUSS | Chief Executive Officer | 40 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 BRITISH AMERICAN BLVD, AIRPORT PARK, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 40 BRITISH AMERICAN BLVD, 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2025-04-22 | Address | 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-06-20 | 2025-04-22 | Address | 40 BRITISH AMERICAN BLVD, AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003864 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
150702000285 | 2015-07-02 | CERTIFICATE OF AMENDMENT | 2015-07-02 |
130611006824 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110629002891 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090610002254 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State