Name: | TRAVEL AUTHORITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1338231 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 35 OREGON CORNERS, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | HOLLOWBROOK TRAVEL INC., PO BOX 35 OREGON CORNERS, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRAVEL RETAIL | DOS Process Agent | PO BOX 35 OREGON CORNERS, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
SYBIL GLICKMAN | Chief Executive Officer | HOLLOWBROOK TRAVEL INC., PO BOX 35 OREGON CORNERS, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-02 | 1993-06-01 | Address | CROSS RIVER PLAZA, BOX 215, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1349902 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930601002098 | 1993-06-01 | BIENNIAL STATEMENT | 1993-03-01 |
B758109-3 | 1989-03-02 | CERTIFICATE OF INCORPORATION | 1989-03-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State