Name: | GRAND CIRCLE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1960 (65 years ago) |
Date of dissolution: | 31 Dec 1985 |
Entity Number: | 131827 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT SYSTEM | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1963-03-29 | 1973-03-30 | Address | 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1960-09-19 | 1963-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-09-19 | 1963-03-29 | Address | 51 CHAMBERS ST., ROOM 1405, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C201557-2 | 1993-07-12 | ASSUMED NAME CORP INITIAL FILING | 1993-07-12 |
B305666-5 | 1985-12-31 | CERTIFICATE OF MERGER | 1985-12-31 |
B174869-4 | 1984-12-21 | CERTIFICATE OF MERGER | 1984-12-21 |
A60949-3 | 1973-03-30 | CERTIFICATE OF AMENDMENT | 1973-03-30 |
373559 | 1963-03-29 | CERTIFICATE OF CONSOLIDATION | 1963-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State