Name: | NORTH ROCKLAND TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1991 (34 years ago) |
Entity Number: | 1579955 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 AMBERY LANE, THEILLS, NY, United States, 10984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 AMBERY LANE, THEILLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
BARBARA TURNER | Chief Executive Officer | 4 AMBERY LANE, THIELLS, NY, United States, 10984 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 2009-10-08 | Address | 14 STONY RIDGE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2009-10-08 | Address | 14 STONY RIDGE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2009-10-08 | Address | 14 STONY RIDGE PLAZA, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1991-10-03 | 1993-02-10 | Address | ATTORNEY AT LAW, 900 WEST 190TH STREET #16C, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131015006914 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111026002327 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091008002619 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071004002553 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051129002816 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State