Name: | W&M TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 04 Mar 1999 |
Entity Number: | 1404537 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 401 THEODORE FREMB AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LOWENSTEIN | Chief Executive Officer | 401 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-02 | 1994-09-19 | Name | GRAMERCY TRAVEL SYSTEM INC. |
1989-12-05 | 1990-01-02 | Name | LOWENSTEIN TRAVEL SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990304000410 | 1999-03-04 | CERTIFICATE OF DISSOLUTION | 1999-03-04 |
971209002022 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
940919000098 | 1994-09-19 | CERTIFICATE OF AMENDMENT | 1994-09-19 |
940302002777 | 1994-03-02 | BIENNIAL STATEMENT | 1993-12-01 |
C092090-3 | 1990-01-02 | CERTIFICATE OF AMENDMENT | 1990-01-02 |
C082794-5 | 1989-12-05 | CERTIFICATE OF INCORPORATION | 1989-12-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State