Search icon

S & L TRAVEL CORPORATION

Company Details

Name: S & L TRAVEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1988 (37 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1284010
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 7430 E CALEY AVE STE 320E, CENTENNIAL, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD ADAMS Chief Executive Officer 7430 E CALEY AVE STE 320E, CENTENNIAL, CO, United States, 80111

History

Start date End date Type Value
2019-02-01 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-27 2020-08-03 Address BTI THE TRAVEL COSULTANTS, 124 E JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2012-09-27 2019-02-01 Address 124 E JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-09-07 2012-09-27 Address 620 ERIE BLVD WEST, SUITE 302, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2006-09-07 2012-09-27 Address BTI THE TRAVEL COSULTANTS, 620 ERIE BLVD W / SUITE 302, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211228002637 2021-12-28 CERTIFICATE OF MERGER 2021-12-31
200803061851 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190201000509 2019-02-01 CERTIFICATE OF CHANGE 2019-02-01
180801006899 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160929006237 2016-09-29 BIENNIAL STATEMENT 2016-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State