GOLDEN TANS OF ROCHESTER, INC.

Name: | GOLDEN TANS OF ROCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1986 (39 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 1110900 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 90660, ROCHESTER, NY, United States, 14609 |
Principal Address: | 1945 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO J VIELE, SR | Chief Executive Officer | 1945 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
GOLDEN TANS OF ROCHESTER, INC. | DOS Process Agent | PO BOX 90660, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2024-01-18 | Address | PO BOX 90660, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2010-12-09 | 2016-12-02 | Address | BOX 90660, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2010-12-09 | 2024-01-18 | Address | 1945 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2010-12-09 | Address | 1945 E RIDGE RD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
1999-06-07 | 2010-12-09 | Address | 1945 EAST RIDGE RD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002033 | 2023-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-20 |
181221006375 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161202006265 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
130115002364 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
101209002083 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State