Name: | SOUTHERN TIER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2017 (8 years ago) |
Entity Number: | 5067624 |
ZIP code: | 14709 |
County: | Allegany |
Place of Formation: | New York |
Address: | 7260 COMMON RD, ANGELICA, NY, United States, 14709 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L BUDINGER | Agent | 7260 COMMON RD, ANGELICA, NY, 14709 |
Name | Role | Address |
---|---|---|
JOSEPH L BUDINGER | DOS Process Agent | 7260 COMMON RD, ANGELICA, NY, United States, 14709 |
Name | Role | Address |
---|---|---|
JOSEPH L. BUDINGER | Chief Executive Officer | 8831 LAKE RD, CANEADEA, NY, United States, 14717 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 8831 LAKE RD, CANEADEA, NY, 14717, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-05-08 | Address | 8831 LAKE RD, CANEADEA, NY, 14717, USA (Type of address: Chief Executive Officer) |
2017-01-13 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-01-13 | 2025-05-08 | Address | 7260 COMMON RD, ANGELICA, NY, 14709, USA (Type of address: Registered Agent) |
2017-01-13 | 2025-05-08 | Address | 7260 COMMON RD, ANGELICA, NY, 14709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000370 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
230117000552 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210104060337 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061597 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170113010101 | 2017-01-13 | CERTIFICATE OF INCORPORATION | 2017-01-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State