SAUGERTIES BALLET CENTER, INC.

Name: | SAUGERTIES BALLET CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2005 (20 years ago) |
Entity Number: | 3234437 |
ZIP code: | 12866 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1372 ROUTE 9P, Saratoga Springs, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCARLETT FIERO CARBONE | Chief Executive Officer | 10 FIRST ST, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
SCARLETT FIERO CARBONE | DOS Process Agent | 1372 ROUTE 9P, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 10 FIRST ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 10 FIRST ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-05-21 | Address | 1372 ROUTE 9P, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
2025-02-11 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-05-21 | Address | 10 FIRST ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003716 | 2025-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-20 |
250211004269 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
190712060880 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
171013006157 | 2017-10-13 | BIENNIAL STATEMENT | 2017-07-01 |
150713006028 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State