Name: | SAVAGE TANNING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1987 (38 years ago) |
Entity Number: | 1200016 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 656 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Principal Address: | 656 TUCKAHOE RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLORES LIVOTI-CHOMICKI | Chief Executive Officer | 17 BUTLER PLACE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2001-12-06 | Address | 44 ALTA PLACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2001-12-06 | Address | 656 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1994-01-05 | 2001-12-06 | Address | 656 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1987-12-07 | 1994-01-05 | Address | 656 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1987-09-04 | 1987-12-07 | Address | 44 ALTA AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030917002154 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
011206002613 | 2001-12-06 | BIENNIAL STATEMENT | 2001-09-01 |
971119002025 | 1997-11-19 | BIENNIAL STATEMENT | 1997-09-01 |
940105002190 | 1994-01-05 | BIENNIAL STATEMENT | 1993-09-01 |
B575407-2 | 1987-12-07 | CERTIFICATE OF AMENDMENT | 1987-12-07 |
B541553-4 | 1987-09-04 | CERTIFICATE OF INCORPORATION | 1987-09-04 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State