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
Name | Role | Address |
---|---|---|
THOMASINE STOPPINI | Chief Executive Officer | 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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