Search icon

INTER ISLAND TOURS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTER ISLAND TOURS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1988 (37 years ago)
Date of dissolution: 11 Dec 2013
Entity Number: 1282639
ZIP code: 18901
County: New York
Place of Formation: New York
Address: 2003 S EASTON RD STE 100, DOYLESTOWN, PA, United States, 18901

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
LOIS A MACK DOS Process Agent 2003 S EASTON RD STE 100, DOYLESTOWN, PA, United States, 18901

Chief Executive Officer

Name Role Address
JOSH PAINE Chief Executive Officer 2500 DALLAS PARKWAY, STE 440, PLANO, TX, United States, 75093

History

Start date End date Type Value
1996-08-01 2013-08-28 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, 7919, USA (Type of address: Chief Executive Officer)
1996-08-01 2013-08-28 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, 7919, USA (Type of address: Principal Executive Office)
1996-08-01 2013-08-28 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10016, 7919, USA (Type of address: Service of Process)
1993-04-12 1996-08-01 Address 37 EAST 28TH STREET, 3RD FLOOR, NEW YORK, NY, 10016, 7919, USA (Type of address: Chief Executive Officer)
1993-04-12 1996-08-01 Address 37 EAST 28TH STREET, NEW YORK, NY, 10016, 7919, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131211000502 2013-12-11 CERTIFICATE OF MERGER 2013-12-11
130828002073 2013-08-28 BIENNIAL STATEMENT 2012-08-01
130826000721 2013-08-26 ANNULMENT OF DISSOLUTION 2013-08-26
DP-1856787 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020725002215 2002-07-25 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State