Name: | BEN TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1988 (37 years ago) |
Date of dissolution: | 28 Mar 2000 |
Entity Number: | 1286635 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 165-16 65TH AVENUE, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEPORA BENJAMIN | Chief Executive Officer | 165-16 65TH AVENUE, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165-16 65TH AVENUE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1993-08-27 | Address | 165-16 65TH AVENUE, FLUSHING, NY, 11365, 1916, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1993-08-27 | Address | 165-16 65TH AVENUE, FLUSHING, NY, 11365, 1916, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1993-08-27 | Address | 165-16 65TH AVENUE, FLUSHING, NY, 11365, 1916, USA (Type of address: Service of Process) |
1988-08-23 | 1993-04-02 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000328000494 | 2000-03-28 | CERTIFICATE OF DISSOLUTION | 2000-03-28 |
980722002058 | 1998-07-22 | BIENNIAL STATEMENT | 1998-08-01 |
960805002488 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
930827002417 | 1993-08-27 | BIENNIAL STATEMENT | 1993-08-01 |
930402002060 | 1993-04-02 | BIENNIAL STATEMENT | 1992-08-01 |
B677020-4 | 1988-08-23 | CERTIFICATE OF INCORPORATION | 1988-08-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State