Search icon

RABENOLD ADVISORS INC.

Company Details

Name: RABENOLD ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618836
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 5930 MAIN STREET, Suite 400, Amherst, NY, United States, 14228
Principal Address: 5930 MAIN STREET, Suite 400, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIRK D RABENOLD DOS Process Agent 5930 MAIN STREET, Suite 400, Amherst, NY, United States, 14228

Agent

Name Role Address
DIRK D. RABENOLD Agent 5920 MAIN STREET, WILLIAMSVILLE, NY, 14221

Chief Executive Officer

Name Role Address
DIRK D. RABENOLD Chief Executive Officer 5930 MAIN STREET, SUITE 400, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 5930 MAIN STREET, SUITE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 5930 MAIN STREET SUITE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-10-25 Address 5930 MAIN STREET SUITE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-10-25 Address 5930 MAIN STREET SUITE 400, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2017-09-21 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025001806 2024-10-25 BIENNIAL STATEMENT 2024-10-25
200806060693 2020-08-06 BIENNIAL STATEMENT 2020-08-01
170921000370 2017-09-21 CERTIFICATE OF AMENDMENT 2017-09-21
170921000722 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21
170811006131 2017-08-11 BIENNIAL STATEMENT 2016-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State