Name: | UNIVERSAL TRAV-LER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1963 (62 years ago) |
Date of dissolution: | 06 Dec 2004 |
Entity Number: | 153259 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 359 WALES AVE, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 WALES AVE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
JACK SONKIN | Chief Executive Officer | 359 WALES AVE, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 1999-01-15 | Address | 359 WAIES AVE, BRONX, NY, 10454, 1713, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1999-01-15 | Address | 359 WAIES AVE, BRONX, NY, 10454, 1713, USA (Type of address: Principal Executive Office) |
1995-04-17 | 1999-01-15 | Address | 359 WAIES AVE, BRONX, NY, 10454, 1713, USA (Type of address: Service of Process) |
1963-01-02 | 1995-04-17 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041206000003 | 2004-12-06 | CERTIFICATE OF DISSOLUTION | 2004-12-06 |
010206002596 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990115002205 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
970227002215 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
950417002048 | 1995-04-17 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State