ANNE STORCH INTERNATIONAL ASTI TOURS, INC.

Name: | ANNE STORCH INTERNATIONAL ASTI TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1960 (65 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 129682 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 40 STREET, 12 FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A. KLEESPIES | Chief Executive Officer | 21 EAST 40 STREET, 12 FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 EAST 40 STREET, 12 FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-19 | 1984-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-07-08 | 1993-06-03 | Address | 21 E. 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-06-16 | 1977-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-06-16 | 1976-07-08 | Address | 437 -5TH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1260796 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930603002511 | 1993-06-03 | BIENNIAL STATEMENT | 1992-06-01 |
B569369-2 | 1987-11-19 | ASSUMED NAME CORP INITIAL FILING | 1987-11-19 |
B423212-4 | 1986-11-13 | CERTIFICATE OF MERGER | 1986-11-13 |
B160574-3 | 1984-11-13 | CERTIFICATE OF AMENDMENT | 1984-11-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State