CLASS ACT TROPICAL VACATIONS INC.

Name: | CLASS ACT TROPICAL VACATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1141959 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 HAMLET DR, MT SINMI, NY, United States, 11766 |
Principal Address: | 420 FOXDALE RIDGE DR, CORY, NC, United States, 27519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED BARONE | Chief Executive Officer | 420 FOXDALE RIDGE DR, CORY, NC, United States, 27519 |
Name | Role | Address |
---|---|---|
FRED BARONE | DOS Process Agent | 47 HAMLET DR, MT SINMI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2009-01-30 | Address | 47 HAMLET DR, MT SINMI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2009-01-30 | Address | 47 HAMLET DR, MT SINMI, NY, 11766, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2005-10-05 | Address | 57 SOUTH BAY AVE, EASTPORT, NY, 11941, 1315, USA (Type of address: Service of Process) |
1999-02-24 | 2005-10-05 | Address | 57 SOUTH BAY AVE, EASTPORT, NY, 11941, 1315, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2005-10-05 | Address | 57 SOUTH BAY AVE, EASTPORTT, NY, 11941, 1315, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101362 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090130003090 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070312003026 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
051005002031 | 2005-10-05 | BIENNIAL STATEMENT | 2005-02-01 |
030204002360 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State