Entity Number 2079866
Status Active
NameO'ROURKE ENTERPRISES, INC.
CountySchenectady
Date of registration 30 Oct 1996 (28 years ago) 30 Oct 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3095 ALBANY STREET, SCHENECTADY, NY, United States, 12304
Address ZIP code 12304
Principal Address 3095 ALBANY ST., SCHENECTADY, NY, United States, 12304
Principal Address ZIP code 12304
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
O'ROURKE ENTERPRISES, INC.
DOS Process Agent
3095 ALBANY STREET, SCHENECTADY, NY, United States, 12304
SEAN O'ROURKE
Chief Executive Officer
3095 ALBANY ST., SCHENECTADY, NY, United States, 12304
2018-10-02
2020-10-01
Address
3095 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2000-09-19
2018-10-02
Address
3095 ALBANY ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1998-11-03
2000-09-19
Address
3095 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1998-11-03
2000-09-19
Address
3095 ALBANY ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1996-10-30
2000-09-19
Address
3095 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
201001062454
2020-10-01
BIENNIAL STATEMENT
2020-10-01
181002006161
2018-10-02
BIENNIAL STATEMENT
2018-10-01
161012006033
2016-10-12
BIENNIAL STATEMENT
2016-10-01
121010006097
2012-10-10
BIENNIAL STATEMENT
2012-10-01
101021002842
2010-10-21
BIENNIAL STATEMENT
2010-10-01
081007002869
2008-10-07
BIENNIAL STATEMENT
2008-10-01
060921002643
2006-09-21
BIENNIAL STATEMENT
2006-10-01
041108002113
2004-11-08
BIENNIAL STATEMENT
2004-10-01
020923002364
2002-09-23
BIENNIAL STATEMENT
2002-10-01
000919002641
2000-09-19
BIENNIAL STATEMENT
2000-10-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts