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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 EAST POND ROAD, NOBLEBORO, ME, United States, 04555 |
Name | Role | Address |
---|---|---|
GERALD DIPIETRO | Chief Executive Officer | 16 EAST POND ROAD, NOBLEBORO, ME, United States, 04555 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700996 | Other Contract Actions | 1997-02-13 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TOURCO, INC. |
Role | Plaintiff |
Name | ALI BABA HOTEL CORP. |
Role | Defendant |
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