Name: | J. RANCK ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2019 (6 years ago) |
Entity Number: | 5469710 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1993 GOVER PARKWAY, MT. PLEASANT, MI, United States, 48858 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM RANCK | Chief Executive Officer | 212 S. MAGRUDER ROAD, SHEPHERD, MI, United States, 48883 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1993 GOVER PARKWAY, MT. PLEASANT, MI, 48858, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 212 S. MAGRUDER ROAD, SHEPHERD, MI, 48883, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2025-01-02 | Address | 1993 GOVER PARKWAY, MT. PLEASANT, MI, 48858, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000861 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103000253 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210113060099 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190107000200 | 2019-01-07 | APPLICATION OF AUTHORITY | 2019-01-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State