Name: | SOUTHERN TIER GYMNASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 568699 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2901 EAST WAYNE ST, ENDWELL, NY, United States, 13760 |
Principal Address: | 2901 E WAYNE STREET, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2901 EAST WAYNE ST, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
DAILE N VAN PATTEN | Chief Executive Officer | PO BOX 8593, ENDWELL, NY, United States, 13762 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-03 | 2011-07-20 | Address | 2901 EASWT WAYNE STREET, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2009-07-03 | Address | P.O. BOX 8593, ENDWELL, NY, 13262, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2009-07-03 | Address | 2901 EAST WAYNE STREET, ENDWELL, NY, 13762, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-09-20 | Address | P.O. BOX 8593, ENDWELL, NY, 13262, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1999-09-20 | Address | JEFF WHITE, 2901 EAST WAYNE STREET, ENDWELL, NY, 13762, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2009-07-03 | Address | P.O. BOX 8593, 2901 EAST WAYNE STREET, ENDWELL, NY, 13762, USA (Type of address: Service of Process) |
1979-07-12 | 1995-07-18 | Address | 601 PRESS BUILDING, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190807047 | 2019-08-07 | ASSUMED NAME CORP INITIAL FILING | 2019-08-07 |
DP-2248013 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130917002497 | 2013-09-17 | BIENNIAL STATEMENT | 2013-07-01 |
110720002830 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090703002499 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
071012003050 | 2007-10-12 | BIENNIAL STATEMENT | 2007-07-01 |
070601000264 | 2007-06-01 | ANNULMENT OF DISSOLUTION | 2007-06-01 |
DP-1724289 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010731002609 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
990920002007 | 1999-09-20 | BIENNIAL STATEMENT | 1999-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1285718304 | 2021-01-16 | 0248 | PPS | 2901 Wayne St, Endwell, NY, 13760-3538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9915987005 | 2020-04-09 | 0248 | PPP | 2901 Wayne St, ENDICOTT, NY, 13760-3538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State