Search icon

ADELMAN TRAVEL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADELMAN TRAVEL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1988 (37 years ago)
Date of dissolution: 12 Apr 2004
Entity Number: 1253828
ZIP code: 53217
County: Westchester
Place of Formation: Wisconsin
Address: 6980 N. PORT WASHINGTON RD., MILWAUKEE, WI, United States, 53217
Principal Address: 6980 N PORT WASHINGTON RD, MILWAUKEE, WI, United States, 53217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6980 N. PORT WASHINGTON RD., MILWAUKEE, WI, United States, 53217

Chief Executive Officer

Name Role Address
ALBERT B ADELMAN Chief Executive Officer 6980 N PORT WASHINGTON RD, MILWAUKEE, WI, United States, 53217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-04-22 2004-04-12 Address C/O GODFREY & KAHN, S.C., 780 NORTH WATER STREET, MILWAUKEE, WI, 53202, 3590, USA (Type of address: Service of Process)
1996-05-14 2000-04-17 Address 7040 N PORT WASHINGTON RD, MILWAUKEE, WI, 53217, USA (Type of address: Principal Executive Office)
1992-10-29 1998-04-22 Address % GODFREY & KAHN, S.C., 780 NORTH WATER STREET, MILWAUKEE, WI, 53202, 3590, USA (Type of address: Service of Process)
1992-10-29 2000-04-17 Address 7040 NORTH PORT WASHINGTON RD, MILWAUKEE, WI, 53217, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-05-14 Address 7040 NORTH PORT WASHINGTON RD, MILWAUKEE, WI, 53217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040412000626 2004-04-12 SURRENDER OF AUTHORITY 2004-04-12
020405002136 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000417002528 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980422002633 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960514002441 1996-05-14 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State