Name: | UNITOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1959 (66 years ago) |
Entity Number: | 118505 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DANIEL B. JONES | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1981-10-21 | 2000-10-12 | Address | 630 FIFTH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1969-08-05 | 1969-08-25 | Name | DE JUDICIBUS CORPORATION |
1960-02-23 | 1981-10-21 | Address | 114 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1959-04-01 | 1969-08-05 | Name | UNITOURS, INC. |
1959-04-01 | 2000-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001012000545 | 2000-10-12 | CERTIFICATE OF AMENDMENT | 2000-10-12 |
C044260-4 | 1989-08-14 | CERTIFICATE OF MERGER | 1989-08-14 |
C041403-2 | 1989-08-07 | ASSUMED NAME CORP INITIAL FILING | 1989-08-07 |
A807656-5 | 1981-10-21 | CERTIFICATE OF MERGER | 1981-10-31 |
778188-3 | 1969-08-25 | CERTIFICATE OF AMENDMENT | 1969-08-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State