Name: | J.M. TRAVEL CONSOLIDATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1570183 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. WEINBERG, ESQ., C/O | Agent | RELIANCE GROUP HOLDINGS, INC., PARK AVENUE PLAZA, NEW YORK, NY, 10055 |
Name | Role | Address |
---|---|---|
JACQUELINE MILLS | DOS Process Agent | 211 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JACQUELINE MILLS | Chief Executive Officer | 211 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-21 | 1993-06-15 | Address | RELIANCE GROUP HOLDINGS, INC., PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1329786 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930615002920 | 1993-06-15 | BIENNIAL STATEMENT | 1992-08-01 |
910821000077 | 1991-08-21 | CERTIFICATE OF INCORPORATION | 1991-08-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State