Search icon

SCHEYER TRAVEL SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHEYER TRAVEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1995 (30 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 1907560
ZIP code: 10018
County: New York
Place of Formation: New York
Address: FRED DEL POZZO, 119 W 40TH ST 14TH FLR, NEW YORK, NY, United States, 10018
Principal Address: 119 W 40TH ST / 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRED DEL POZZO, 119 W 40TH ST 14TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FRED DEL POZZO Chief Executive Officer C/O SCHEYER TRAVEL, 119 W 40TH ST / 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-20 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2024-01-26 Address C/O SCHEYER TRAVEL, 119 W 40TH ST / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-03-07 Address 119 WEST 40TH ST 14TH FLR, NEW YORK, NY, 10018, 2500, USA (Type of address: Principal Executive Office)
2001-04-09 2003-03-07 Address 119 WEST 40TH ST 14TH FLR, NEW YORK, NY, 10018, 2500, USA (Type of address: Chief Executive Officer)
2001-04-09 2024-01-26 Address FRED DEL POZZO, 119 W 40TH ST 14TH FLR, NEW YORK, NY, 10018, 2500, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003046 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
130410002364 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110829002427 2011-08-29 BIENNIAL STATEMENT 2011-03-01
090220002767 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070326002952 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State