Search icon

JOURNEYTIME TRAILERS, INC.

Company Details

Name: JOURNEYTIME TRAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 185636
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 940 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
GERALD CIBULSKI, PRESIDENT Chief Executive Officer 940 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1995-05-23 1997-03-25 Address 940 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1995-05-23 1997-03-25 Address 940 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1995-05-23 1997-03-25 Address 940 MIDDLE COUNTRY ROAD, SELDEN, NY, 11720, USA (Type of address: Service of Process)
1965-03-22 1995-05-23 Address 41 SIXTH AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097132 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070327002369 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050419002749 2005-04-19 BIENNIAL STATEMENT 2005-03-01
010316002596 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990405002400 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Court Cases

Court Case Summary

Filing Date:
2009-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOURNEYTIME TRAILERS, INC.
Party Role:
Defendant
Party Name:
GE COMMERCIAL DISTRIBUTION FIN
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State