Name: | TOURAID TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1993 (32 years ago) |
Entity Number: | 1725057 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOURAID TRAVEL, INC. | DOS Process Agent | 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GEORGE M. BARNETT | Chief Executive Officer | 438 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-09 | 2025-05-01 | Address | 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2024-10-09 | 2025-05-01 | Address | 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 438 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048974 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241009000682 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
210524060482 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190522060020 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170502007260 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State