CERTIFIED TUTORING SERVICE INC.

Name: | CERTIFIED TUTORING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1993 (32 years ago) |
Entity Number: | 1704080 |
ZIP code: | 13820 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 LEWIS ST, ONEONTA, NY, United States, 13820 |
Principal Address: | 777 FOSTER AVE 3S, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS & RONAVECH | DOS Process Agent | 16 LEWIS ST, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
RAYMOND LA BARBERA | Chief Executive Officer | PO BOX 300799, MIDWOOD STATION, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2013-03-15 | Address | 777 FOSTER AVE 3S, PO BOX 300500, BROOKLYN, NY, 11230, 0500, USA (Type of address: Principal Executive Office) |
1994-05-04 | 1997-06-11 | Address | PO BOX 799, MIDWOOD STATION, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 1997-06-11 | Address | PO BOX 500, MIDWOOD STATION, 777 FOSTER AVENUE, 35, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-02-19 | 1997-06-11 | Address | ROOM 1408, 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130315002078 | 2013-03-15 | BIENNIAL STATEMENT | 2013-02-01 |
090212003040 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070220002837 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050616002760 | 2005-06-16 | BIENNIAL STATEMENT | 2005-02-01 |
030131002573 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State