Search icon

PRIORITY TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIORITY TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1912986
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 154 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GOLDSTEIN Chief Executive Officer 154 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 COMMACK ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1995-04-13 1997-08-12 Address 154 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1557949 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970812002364 1997-08-12 BIENNIAL STATEMENT 1997-04-01
950413000490 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

Trademarks Section

Serial Number:
73516094
Mark:
PT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-01-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PT

Goods And Services

For:
TRAVEL AGENCY SERVICES
First Use:
1982-03-22
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73511606
Mark:
PRIORITY TRAVEL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-12-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRIORITY TRAVEL

Goods And Services

For:
TRAVEL AGENCY SERVICES
First Use:
1982-03-22
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State