Name: | DORCHESTER TRAVEL PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 18 Mar 1998 |
Entity Number: | 1271798 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MS BELLA D MANALO | Chief Executive Officer | 1776 BROADWAY, SUITE 704, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-22 | 1993-06-24 | Address | % BELLA D MANALO, 155 W. 68TH ST APT.24A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980318000454 | 1998-03-18 | CERTIFICATE OF DISSOLUTION | 1998-03-18 |
960612002014 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
930624002824 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
B662098-2 | 1988-07-13 | CERTIFICATE OF AMENDMENT | 1988-07-13 |
B655039-3 | 1988-06-22 | CERTIFICATE OF INCORPORATION | 1988-06-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State