S3 DEVELOPMENT INC.

Name: | S3 DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2019 (6 years ago) |
Entity Number: | 5650111 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
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 |
---|---|---|
DOUG MAXWELL | Chief Executive Officer | 525 W. 52ND STREET APT. 21FN, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 525 W. 52ND STREET APT. 21FN, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | MAXWELL, 100 ROCANN DR, RHINEBECK, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-11-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-04 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000079 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220930006723 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011146 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211116002771 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191104010455 | 2019-11-04 | CERTIFICATE OF INCORPORATION | 2019-11-04 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State