Name: | GOGO TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1961 (64 years ago) |
Date of dissolution: | 01 Aug 2010 |
Entity Number: | 140129 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 69 SPRING ST, RAMSEY, NJ, United States, 07446 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATALIE BENSON | Chief Executive Officer | 69 SPRING ST, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2009-08-12 | Address | 69 SPRING ST, RAMSEY, NJ, 07446, USA (Type of address: Service of Process) |
2003-08-04 | 2009-08-26 | Address | 69 SPRING ST, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2003-08-04 | Address | 69 SPRING ST, RAMSEY, NJ, 07446, 0507, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-08-30 | Address | 69 SPRING STREET, RAMSEY, NJ, 07446, 0507, USA (Type of address: Chief Executive Officer) |
1998-04-10 | 2009-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100721000847 | 2010-07-21 | CERTIFICATE OF MERGER | 2010-08-01 |
090826002980 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
090812000133 | 2009-08-12 | CERTIFICATE OF CHANGE | 2009-08-12 |
070827002683 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051027002030 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State