ADVANTAGE TRAVEL OF CNY, INC.

Name: | ADVANTAGE TRAVEL OF CNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1990 (35 years ago) |
Entity Number: | 1417845 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3208 WEST GENESEE ST, SUITE D, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA LUKE-PERLESS | DOS Process Agent | 3208 WEST GENESEE ST, SUITE D, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
MARY ANNE CLARK | Chief Executive Officer | 3208 WEST GENESEE ST, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 313 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 3208 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2022-12-29 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-07 | 2024-02-02 | Address | 307 S TOWNSEND ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2001-01-10 | 2006-06-07 | Address | ATTN: SIDNEY DEVORSETZ, 555 EAST GENESEE STREET, SYRACUSE, NY, 13202, 2159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004888 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
221027000786 | 2022-10-27 | BIENNIAL STATEMENT | 2022-01-01 |
210714001280 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
191219002017 | 2019-12-19 | BIENNIAL STATEMENT | 2018-01-01 |
080505002344 | 2008-05-05 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State