Search icon

LUCK TRAVEL BUREAU, INC.

Company Details

Name: LUCK TRAVEL BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1958 (67 years ago)
Entity Number: 170335
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMASINE STOPPINI Chief Executive Officer 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1994-09-07 2004-02-19 Address 33 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-05-21 2004-02-19 Address 33 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-05-21 2004-02-19 Address 33 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1958-02-13 1994-09-07 Address 33 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060309002890 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040219002074 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020205002919 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000301002245 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980204002584 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940907002024 1994-09-07 BIENNIAL STATEMENT 1994-02-01
930521002706 1993-05-21 BIENNIAL STATEMENT 1993-02-01
C182379-2 1991-11-04 ASSUMED NAME CORP INITIAL FILING 1991-11-04
B226628-2 1985-05-15 ANNULMENT OF DISSOLUTION 1985-05-15
DP-11146 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State