Name: | A. E. ROSEN ELECTRICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1977 (48 years ago) |
Entity Number: | 434262 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 178 CATHERINE STREET, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. E. ROSEN ELECTRICAL CO. INC. | DOS Process Agent | 178 CATHERINE STREET, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
ADAM H. ROSEN | Chief Executive Officer | 178 CATHERINE STREET, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 178 CATHERINE STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2024-11-20 | Address | 178 CATHERINE STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2018-02-21 | 2021-05-03 | Address | 178 CATHERINE STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
2018-02-21 | 2024-11-20 | Address | 178 CATHERINE STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000912 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210503060629 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
180221006140 | 2018-02-21 | BIENNIAL STATEMENT | 2017-05-01 |
150501006161 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130517006125 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State