Name: | FIORENTINO TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1988 (37 years ago) |
Date of dissolution: | 14 Jan 2021 |
Entity Number: | 1304151 |
ZIP code: | 10537 |
County: | Putnam |
Place of Formation: | New York |
Address: | 50 MATHES STREET, LAKE PEEKSKILL, NY, United States, 10537 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNICE FIORENTINO | DOS Process Agent | 50 MATHES STREET, LAKE PEEKSKILL, NY, United States, 10537 |
Name | Role | Address |
---|---|---|
BERNICE FIORENTINO | Chief Executive Officer | 50 MATHES STREET, LAKE PEEKSKILL, NY, United States, 10537 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-04 | 1992-11-09 | Address | 50 MATHES STREET, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114000041 | 2021-01-14 | CERTIFICATE OF DISSOLUTION | 2021-01-14 |
201103061615 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
141106006440 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121116002091 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101104002565 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State