Search icon

TOURCO, INC.

Company Details

Name: TOURCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1960921
ZIP code: 04555
County: New York
Place of Formation: Massachusetts
Address: 16 EAST POND ROAD, NOBLEBORO, ME, United States, 04555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 EAST POND ROAD, NOBLEBORO, ME, United States, 04555

Chief Executive Officer

Name Role Address
GERALD DIPIETRO Chief Executive Officer 16 EAST POND ROAD, NOBLEBORO, ME, United States, 04555

History

Start date End date Type Value
2003-09-19 2005-11-09 Address 16 E POND RD, NOBLEBORO, ME, 04555, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-11-09 Address 16 E POND RD, NOBLEBORO, ME, 04555, USA (Type of address: Principal Executive Office)
2003-09-19 2005-11-09 Address 16 E POND RD, NOBLEBORO, ME, 04555, USA (Type of address: Service of Process)
1999-12-09 2003-09-19 Address 29 BASSETT LN, HYANNIS, MA, 02601, USA (Type of address: Chief Executive Officer)
1999-12-09 2003-09-19 Address 29 BASSETT LN, HYANNIS, MA, 02601, USA (Type of address: Principal Executive Office)
1995-09-29 2003-09-19 Address 29 BASSETT LANE, HYANNIS, MA, 02601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1831933 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
051109003134 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030919002403 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010906002068 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991209002235 1999-12-09 BIENNIAL STATEMENT 1999-09-01
950929000396 1995-09-29 APPLICATION OF AUTHORITY 1995-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700996 Other Contract Actions 1997-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-13
Termination Date 1997-10-27
Date Issue Joined 1997-03-10
Section 1332

Parties

Name TOURCO, INC.
Role Plaintiff
Name ALI BABA HOTEL CORP.
Role Defendant
9804287 Other Contract Actions 1998-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-18
Termination Date 1998-07-22
Section 1332

Parties

Name TOURCO, INC.
Role Plaintiff
Name THE BEST WESTERN,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State