TATI NY INC.

Name: | TATI NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1986 (39 years ago) |
Entity Number: | 1059453 |
ZIP code: | 13607 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 17 HOLLAND STREET, ALEXANDRIA BAY, NY, United States, 13607 |
Principal Address: | 17 HOLLAND ST, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND LEWIS MATHIS | Chief Executive Officer | 17 HOLLAND ST, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
RAYMOND LEWIS MATHIS | DOS Process Agent | 17 HOLLAND STREET, ALEXANDRIA BAY, NY, United States, 13607 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-216011 | Alcohol sale | 2023-02-13 | 2023-02-13 | 2025-03-31 | 17 HOLLAND STREET, ALEXANDRIA BAY, New York, 13607 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2024-04-01 | Address | 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
2012-03-30 | 2014-04-07 | Address | 2807 BOULDER RIDGE DRIVE., JEFFERSONVILLE, IN, 47130, USA (Type of address: Service of Process) |
2010-03-22 | 2012-03-30 | Address | 8908 GONE WIND CT, LOISVILLE, KY, 40299, USA (Type of address: Service of Process) |
2006-03-10 | 2024-04-01 | Address | 17 HOLLAND ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041361 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
200203060182 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180207006192 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
170905007844 | 2017-09-05 | BIENNIAL STATEMENT | 2016-02-01 |
140407002377 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State