Name: | WEST SIDE GYMNASTICS SCHOOL OF CAMILLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1977 (48 years ago) |
Entity Number: | 430561 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1119 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E SABOTKA | Chief Executive Officer | 1119 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1119 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 2001-04-16 | Address | PO BOX 59, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2001-04-16 | Address | 3328 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2001-04-16 | Address | PO BOX 59, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1977-04-11 | 1993-01-05 | Address | 102 KASSON RD., CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150327007 | 2015-03-27 | ASSUMED NAME CORP INITIAL FILING | 2015-03-27 |
090413002316 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070412002456 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050519002177 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030325002267 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010416002486 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990416002153 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
970423002134 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
000046004901 | 1993-09-13 | BIENNIAL STATEMENT | 1993-04-01 |
930105002610 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State