GNJ TRAVEL INC.

Name: | GNJ TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1991 (34 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 1506878 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 LOCUST AVE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 LOCUST AVE, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
GRACA FONSECA | Chief Executive Officer | 60 LOCUST AVE, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2005-05-05 | Address | 374 MOONEY ROAD, FARMINGVILLE, NY, 11738, 1403, USA (Type of address: Chief Executive Officer) |
1999-02-10 | 2005-05-05 | Address | 374 MOONEY POND ROAD, FARMINGVILLE, NY, 11738, 1403, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2005-05-05 | Address | 374 MOONEY POND ROAD, FARMINGVILLE, NY, 11738, 1403, USA (Type of address: Service of Process) |
1993-02-22 | 1999-02-10 | Address | 374 MOONEY POND RD., FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1999-02-10 | Address | 374 MOONEY POND RD., FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110721000775 | 2011-07-21 | CERTIFICATE OF DISSOLUTION | 2011-07-21 |
090213002539 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070404002839 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050505002509 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030214002134 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State