TARSON ENTERPRISES, INC.

Name: | TARSON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1979 (46 years ago) |
Entity Number: | 583251 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
ROBERT D TARSON | Chief Executive Officer | 8385 ANGLERSCLUB, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-02 | 2023-09-02 | Address | 6336 HARDWARE LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-09-02 | 2023-09-02 | Address | 8385 ANGLERSCLUB, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2023-09-02 | Address | 6336 HARDWARE LANE, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2023-09-02 | Address | 6061 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, 3339, USA (Type of address: Service of Process) |
1993-05-27 | 1999-12-07 | Address | 127 FOREST HILL DRIVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000052 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
220309001489 | 2022-03-09 | BIENNIAL STATEMENT | 2021-09-01 |
20200420005 | 2020-04-20 | ASSUMED NAME CORP INITIAL FILING | 2020-04-20 |
131009002031 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002384 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State