Name: | OFFICIAL RESERVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1959 (66 years ago) |
Date of dissolution: | 24 Nov 2009 |
Entity Number: | 117924 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Address: | 274 MADISON AVE 1002, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 MADISON AVE 1002, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARVIN WEINBERG | Chief Executive Officer | 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2004-08-11 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-06 | 2001-03-20 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2001-03-20 | Address | 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-03-11 | 1995-04-06 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091124000406 | 2009-11-24 | CERTIFICATE OF DISSOLUTION | 2009-11-24 |
040811000713 | 2004-08-11 | CERTIFICATE OF CHANGE | 2004-08-11 |
030305002008 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
021113000265 | 2002-11-13 | CERTIFICATE OF MERGER | 2002-11-13 |
021024000876 | 2002-10-24 | CERTIFICATE OF MERGER | 2002-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State