Name: | TUTELA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2007 (17 years ago) |
Entity Number: | 3589297 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 14414 N FLORIDA AVE, TAMPA, FL, United States, 33613 |
Name | Role | Address |
---|---|---|
STEVEN P PHARIS | Chief Executive Officer | 6769 STONEGATE DRIVE, NAPLES, FL, United States, 34109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-05 | 2017-11-03 | Address | 117 INDIGO DRIVE, BRUNSWICK, GA, 31525, USA (Type of address: Principal Executive Office) |
2014-11-05 | 2017-11-03 | Address | 6769 STONEGATE DRIVE, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer) |
2014-11-05 | 2015-11-05 | Address | 117 INDIGO DRIVE, BRUNSWICK, GA, 31520, USA (Type of address: Principal Executive Office) |
2014-10-29 | 2015-03-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2014-10-29 | 2015-03-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-11-05 | 2014-10-29 | Address | 1717 TROUTMAN STREET, SUITE 214, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103006904 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151105006223 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
150320000048 | 2015-03-20 | CERTIFICATE OF CHANGE | 2015-03-20 |
141105002027 | 2014-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
141029000309 | 2014-10-29 | CERTIFICATE OF CHANGE | 2014-10-29 |
071105000550 | 2007-11-05 | APPLICATION OF AUTHORITY | 2007-11-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State