Name: | STI TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1988 (37 years ago) |
Entity Number: | 1244334 |
ZIP code: | 14525 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9835 LAKE STREET, PAVILION, NY, United States, 14525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M FRIEDMAN | Chief Executive Officer | 9835 LAKE STREET, PAVILION, NY, United States, 14525 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9835 LAKE STREET, PAVILION, NY, United States, 14525 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2012-03-02 | Address | 811 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2012-03-02 | Address | 811 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2012-03-02 | Address | 811 EDGEWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1988-03-16 | 1993-09-16 | Address | 682 EASTBROOKE LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060921 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305007700 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160329006093 | 2016-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
140310007341 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120302002431 | 2012-03-02 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State