Search icon

SUNY TANNING CORP.

Company Details

Name: SUNY TANNING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (23 years ago)
Entity Number: 2684280
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561
Principal Address: 376 ROUTE 32 SOUTH, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ROCCO CIARDIELLO Chief Executive Officer 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2006-02-24 2011-10-05 Address 98 N PUTT CORNERS, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2003-10-07 2006-02-24 Address 98N PUTT CORNERS RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2003-10-07 2006-02-24 Address 98N PUTT CORNERS RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2001-09-27 2007-11-05 Address 117 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002041 2014-01-29 BIENNIAL STATEMENT 2013-09-01
111005002427 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090908002529 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071105002035 2007-11-05 BIENNIAL STATEMENT 2007-09-01
060224002536 2006-02-24 BIENNIAL STATEMENT 2005-09-01
031007002299 2003-10-07 BIENNIAL STATEMENT 2003-09-01
010927000701 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State