Name: | TRAVEL AND TOUR HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1988 (36 years ago) |
Date of dissolution: | 03 Oct 2008 |
Entity Number: | 1304557 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 347 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Address: | 347 FIFTH AVE. #508, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO CARBONE | DOS Process Agent | 347 FIFTH AVE. #508, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FERNANDO CARBONE | Chief Executive Officer | 347 5TH AVE, 1310, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-06 | 1998-11-13 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1988-11-07 | 1994-01-14 | Address | 875 AVENUE OF AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081003000250 | 2008-10-03 | CERTIFICATE OF DISSOLUTION | 2008-10-03 |
001110002029 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981113002058 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
970106002700 | 1997-01-06 | BIENNIAL STATEMENT | 1996-11-01 |
940114000193 | 1994-01-14 | CERTIFICATE OF CHANGE | 1994-01-14 |
B704295-3 | 1988-11-07 | CERTIFICATE OF INCORPORATION | 1988-11-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State