Name: | FREEDOM ONE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (30 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1862233 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 71 STATE STREET, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 STATE STREET, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
EDWARD A TIPTON | Chief Executive Officer | 71 STATE STREET, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-13 | 2010-11-03 | Address | 71 STATE STREET, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2006-10-13 | Address | 29A PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2004-12-01 | 2006-10-13 | Address | 29A PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
2004-12-01 | 2006-10-13 | Address | 29A PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2004-12-01 | Address | FREEDOM TRAVEL, 30 PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2004-12-01 | Address | 30 PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2002-09-19 | Address | 30 PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2004-12-01 | Address | 30 PUBLIC SQUARE, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
1994-10-24 | 1996-10-08 | Address | 30 PUBLIC SQUARE, HOLLY, NY, 14470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116568 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101103002872 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081014002474 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061013002728 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041201002063 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
020919002183 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000921002238 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981008002111 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961008002569 | 1996-10-08 | BIENNIAL STATEMENT | 1996-10-01 |
941024000436 | 1994-10-24 | CERTIFICATE OF INCORPORATION | 1994-10-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State