Search icon

BEN TOURS INC.

Company Details

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

Chief Executive Officer

Name Role Address
SEPORA BENJAMIN Chief Executive Officer 165-16 65TH AVENUE, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-16 65TH AVENUE, FLUSHING, NY, United States, 11365

History

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)

Filings

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