TERZOLO FINANCIAL GROUP, INC.

Name: | TERZOLO FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2005 (20 years ago) |
Entity Number: | 3144373 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 240 TOWNSHIP BLVD SUITE 70, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERZOLO FINANCIAL GROUP, INC. | DOS Process Agent | 240 TOWNSHIP BLVD SUITE 70, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
SHELLY T TERZOLO | Chief Executive Officer | 240 TOWNSHIP BLVD SUITE 70, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 240 TOWNSHIP BLVD SUITE 70, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 210 TOWNSHIP BLVD BLDG 20, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-15 | Address | 210 TOWNSHIP BLVD BLDG 20, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-15 | Address | 210 TOWNSHIP BLVD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2009-04-14 | 2021-01-04 | Address | 3208 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115002128 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
210104063007 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
150601006680 | 2015-06-01 | BIENNIAL STATEMENT | 2015-01-01 |
130219002088 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110602002763 | 2011-06-02 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State