Search icon

SANTIS, INC.

Company Details

Name: SANTIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1997 (28 years ago)
Entity Number: 2176259
ZIP code: 13471
County: Oneida
Place of Formation: New York
Address: C/O POND HILL TOWN HOUSES, 3343 POND HILL ROAD / #2, TABERG, NY, United States, 13471
Principal Address: C/O POND HILL TOWN HOUSES, 3343 POND HILL ROAD, TABERG, NY, United States, 13471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAT SOFER Chief Executive Officer 3433 POND HILL ROAD / #2, TABERG, NY, United States, 13471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O POND HILL TOWN HOUSES, 3343 POND HILL ROAD / #2, TABERG, NY, United States, 13471

History

Start date End date Type Value
2007-08-14 2011-08-31 Address C/O POND HILL TOWN HOUSES, 3275 POND HILL ROAD / #2, TABERG, NY, 13471, USA (Type of address: Service of Process)
2007-08-14 2011-08-31 Address 3275 POND HILL ROAD / #2, TABERG, NY, 13471, USA (Type of address: Chief Executive Officer)
2007-08-14 2011-08-31 Address C/O POND HILL TOWN HOUSES, 3275 POND HILL ROAD, TABERG, NY, 13471, USA (Type of address: Principal Executive Office)
2003-07-25 2007-08-14 Address C/O POND HILL TOWN HOUSES, 3275 POND HILL RD #2, TABERG, NY, 13471, USA (Type of address: Service of Process)
2003-07-25 2007-08-14 Address C/O POND HILL TOWN HOUSES, 3275 PONDHILL RD, TABERG, NY, 13471, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110831002222 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090729002222 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002916 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002203 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030725002553 2003-07-25 BIENNIAL STATEMENT 2003-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State