Name: | FUN TIME VACATION TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1986 (39 years ago) |
Entity Number: | 1063670 |
ZIP code: | 10021 |
County: | Rockland |
Place of Formation: | New York |
Address: | 190 EAST 72ND ST, 11-C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER STISKIN | Chief Executive Officer | 190 EAST 72ND ST, 11-C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 EAST 72ND ST, 11-C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2010-04-02 | Address | 18 EAST 41ST ST, SUITE #402, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-21 | 2010-04-02 | Address | 18 EAST 41ST ST, #402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2010-04-02 | Address | 18 EAST 41ST ST, #402, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-03-21 | 2008-03-21 | Address | 4 STARLIGHT DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2008-03-21 | Address | 339 NORTH BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-10-04 | 2000-03-21 | Address | 4 STARLIGHT DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2008-03-21 | Address | 339 NORTH BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1986-03-10 | 1993-10-04 | Address | 346 N. BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310007559 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120418003151 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100402002475 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080321002344 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060330002988 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040329002163 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020314002401 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000321002072 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
960403002178 | 1996-04-03 | BIENNIAL STATEMENT | 1996-03-01 |
931004003028 | 1993-10-04 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State