Name: | TARIFF AFFILIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1992 (33 years ago) |
Entity Number: | 1631016 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 50 VICTOR HGTS PARKWAY, VICTOR, NY, United States, 14564 |
Address: | 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
ROBERT S CALMAN | Chief Executive Officer | 50 VICTOR HGTS PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2006-04-13 | Address | 50 VICTOR HGTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2003-09-04 | Address | 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1998-04-15 | 2004-05-12 | Address | 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2004-05-12 | Address | 565 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1996-09-11 | 1998-04-15 | Address | 570 PACKETTS LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100511002679 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080407002134 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060413003115 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040512002795 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
030904000625 | 2003-09-04 | CERTIFICATE OF CHANGE | 2003-09-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State