206 TOURS, INC.
Headquarter
Name: | 206 TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1987 (38 years ago) |
Entity Number: | 1173270 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILANKA M LACHMAN | Chief Executive Officer | 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MILANKA M LACHMAN | DOS Process Agent | 333 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-11 | 2021-05-03 | Address | 333 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1987-05-22 | 2023-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-05-22 | 2011-03-11 | Address | 82 ELM AVE., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061773 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061671 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171107006318 | 2017-11-07 | BIENNIAL STATEMENT | 2017-05-01 |
130509006698 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
111014002095 | 2011-10-14 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State