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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAE MAXWELL | Chief Executive Officer | 90 HART ST, 1B, BROOKLYN, NY, United States, 11206 |
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) |
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