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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ROCCO CIARDIELLO | Chief Executive Officer | 94 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561 |
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) |
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