Search icon

FLOYD TOURS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLOYD TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1987 (38 years ago)
Date of dissolution: 04 Oct 2001
Entity Number: 1218011
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, SUITE 510, NEW YORK, NY, United States, 10169
Principal Address: 71 LEFURGY AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW L FLOYD Chief Executive Officer 71 LEFURGY AVE, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
JAFFIN, CONRAD & FINKELSTEIN DOS Process Agent 230 PARK AVENUE, SUITE 510, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
1992-12-15 2000-01-13 Address 71 LEFURGY AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1992-12-15 2000-01-13 Address 71 LEFURGY AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1987-12-24 1992-12-15 Address ESQS., 230 PARK AVE., NEW YORK, NY, 10168, 0012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011004000414 2001-10-04 CERTIFICATE OF DISSOLUTION 2001-10-04
000113002514 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971201002112 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931210002101 1993-12-10 BIENNIAL STATEMENT 1993-12-01
921215003149 1992-12-15 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State