Name: | TIMELESS TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 09 Feb 2000 |
Entity Number: | 1332008 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 357 WEST 55TH STREET, APT 3 D, NEW YORK, NY, United States, 10019 |
Principal Address: | 357 WEST 55TH STREET, APT. 3D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 WEST 55TH STREET, APT 3 D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD C. SPANVILL | Chief Executive Officer | 357 WEST 55TH STREET, APT. 3D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-07 | 1994-04-07 | Address | 357 WEST 55TH STREET, APT. 3D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000209000022 | 2000-02-09 | CERTIFICATE OF DISSOLUTION | 2000-02-09 |
940407002864 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930615002783 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
B749380-3 | 1989-03-07 | CERTIFICATE OF INCORPORATION | 1989-03-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State