Name: | SPECIAL TOURS & TRAVEL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1993 (31 years ago) |
Date of dissolution: | 13 Dec 2000 |
Entity Number: | 1775812 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH ST, SUITE 430, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 57TH ST, SUITE 430, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER K SCHULZE | Chief Executive Officer | 40 WEST 57TH ST, SUITE 430, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-09 | 1997-12-15 | Address | 40 WEST 57TH ST, SUITE 430, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1996-01-09 | Address | DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001213000090 | 2000-12-13 | CERTIFICATE OF DISSOLUTION | 2000-12-13 |
991122002295 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971215002501 | 1997-12-15 | BIENNIAL STATEMENT | 1997-11-01 |
960109002246 | 1996-01-09 | BIENNIAL STATEMENT | 1995-11-01 |
931130000104 | 1993-11-30 | CERTIFICATE OF INCORPORATION | 1993-11-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State