Name: | VALLEY GYMNASTICS TRAINING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2008 (17 years ago) |
Entity Number: | 3701364 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, United States, 13502 |
Principal Address: | 1307 CHAMPLIN AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALLEY GYMNASTICS TRAINING CENTER, INC. | DOS Process Agent | 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DANIELLE CERMINARO | Chief Executive Officer | 1307 CHAMPLIN AVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2024-05-17 | Address | 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2016-07-15 | 2020-07-03 | Address | 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2016-07-15 | 2024-05-17 | Address | 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2010-07-15 | 2016-07-15 | Address | 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002127 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
200703060238 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180713006039 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160715006177 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140701006864 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State