Name: | SOUTHERN TIER CAP WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1990 (35 years ago) |
Entity Number: | 1435641 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTHERN TIER CAP WORLD, INC. | DOS Process Agent | 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
SCOTT R TRELEASE | Chief Executive Officer | 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 601 UPPER COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2025-01-16 | Address | 601 UPPER COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2025-01-16 | Address | 601 UPPER COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2016-04-13 | 2020-04-01 | Address | 601 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2016-04-13 | Address | 601 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2020-04-01 | Address | 601 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2020-04-01 | Address | 601 COURT ST, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2004-05-07 | 2010-10-27 | Address | 940 SOUTHERN PINES DRIVE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2010-10-27 | Address | 570 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2002-05-01 | 2010-10-27 | Address | 570 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001312 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
200401061479 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006352 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160413006058 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140416006526 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120523002149 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
101027002071 | 2010-10-27 | BIENNIAL STATEMENT | 2010-04-01 |
040507002219 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020501002417 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
000418002770 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State