Search icon

RAE MAXWELL INCORPORATED

Company Details

Name: RAE MAXWELL INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230701
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 75000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAE MAXWELL Chief Executive Officer 90 HART ST, 1B, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 90 HART ST, 1B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-01-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-01-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-03-12 2024-01-24 Address 90 HART ST, 1B, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2018-03-12 2018-04-18 Address 90 HART ST, 1B, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2016-03-31 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-03-31 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-13 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 75000, Par value: 1
2012-04-13 2016-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001962 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220928017874 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023807 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200423060222 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180418002030 2018-04-18 BIENNIAL STATEMENT 2018-04-01
180312006590 2018-03-12 BIENNIAL STATEMENT 2016-04-01
160331000907 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31
120413000328 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State