Search icon

PLAINEDGE TOURS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINEDGE TOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1316178
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 72 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAINE DOLLING DOS Process Agent 72 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ELAINE DOLLING Chief Executive Officer 72 FRANKEL ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-02-19 2011-05-25 Address 72 FRANKEL RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-05-26 2003-02-19 Address 72 FRANKEL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1989-01-05 2011-05-25 Address 72 FRANKEL ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141205 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110525002968 2011-05-25 BIENNIAL STATEMENT 2011-01-01
090217002434 2009-02-17 BIENNIAL STATEMENT 2009-01-01
030219002313 2003-02-19 BIENNIAL STATEMENT 2003-01-01
010126002688 2001-01-26 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State