Name: | EXECUTIVE BUSINESS CENTRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1987 (38 years ago) |
Entity Number: | 1137894 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3708 HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152 |
Principal Address: | 4914 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE D TAROLLI | DOS Process Agent | 3708 HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
EUGENE D TAROLLI | Chief Executive Officer | 4914 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2021-01-05 | Address | 4914 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2011-02-04 | 2017-01-03 | Address | 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2017-01-03 | Address | 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
2011-02-04 | 2019-01-02 | Address | 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1997-02-27 | 2011-02-04 | Address | 4914 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2011-02-04 | Address | 4914 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1997-02-27 | 2011-02-04 | Address | 4914 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-02-27 | Address | 550 CHARLES AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process) |
1993-03-23 | 1997-02-27 | Address | 509 NORTH ORCHARD ROAD, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-02-27 | Address | 509 NORTH ORCHARD ROAD, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062087 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060869 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007415 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150112006221 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130220002545 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110204002463 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090107002247 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070103002509 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050608002459 | 2005-06-08 | BIENNIAL STATEMENT | 2005-01-01 |
030117002529 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State