Name: | RETTEW FIELD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2014 (11 years ago) |
Entity Number: | 4565031 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 3020 Columbia Avenue, Lancaster, PA, United States, 17603 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CLAYTON E. BUBECK | Chief Executive Officer | 3020 COLUMBIA AVENUE, LANCASTER, PA, United States, 17603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 3020 COLUMBIA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-25 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-25 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-06 | 2019-10-25 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-04-06 | 2024-04-01 | Address | 3020 COLUMBIA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2018-04-06 | Address | 3020 COLUMBIA AVENUE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2014-08-07 | 2018-04-06 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-08-07 | 2019-10-25 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035220 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220930016660 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017290 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220407002691 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200408060073 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
191025000534 | 2019-10-25 | CERTIFICATE OF CHANGE | 2019-10-25 |
180406006494 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160419006208 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140807000708 | 2014-08-07 | CERTIFICATE OF CHANGE | 2014-08-07 |
140422000003 | 2014-04-22 | APPLICATION OF AUTHORITY | 2014-04-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State