Search icon

WEST SIDE GYMNASTICS SCHOOL OF CAMILLUS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE E SABOTKA Chief Executive Officer 1119 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1119 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

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)

Filings

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