Search icon

NEW HARTFORD TRAVEL, INC.

Company Details

Name: NEW HARTFORD TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1966 (59 years ago)
Date of dissolution: 24 Jan 2003
Entity Number: 198996
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
BETTY ANN ZYLA Chief Executive Officer B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1998-05-11 2000-05-02 Address 8443 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1998-05-11 2000-05-02 Address 8443 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1998-05-11 2000-05-02 Address 8443 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-07-30 1998-05-11 Address SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-07-30 1998-05-11 Address SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-07-30 1998-05-11 Address SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1992-11-23 1993-07-30 Address SENECA TURNPIKE, NEW HARTFORD, NY, 13413, 9573, USA (Type of address: Principal Executive Office)
1992-11-23 1993-07-30 Address SENECA TURNPIKE, NEW HARTFORD, NY, 13413, 9573, USA (Type of address: Chief Executive Officer)
1966-05-31 1993-07-30 Address 111 HIGBY RD., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030124000036 2003-01-24 CERTIFICATE OF DISSOLUTION 2003-01-24
000502002939 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980511002346 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960509002712 1996-05-09 BIENNIAL STATEMENT 1996-05-01
C229195-2 1995-11-24 ASSUMED NAME CORP INITIAL FILING 1995-11-24
930730002955 1993-07-30 BIENNIAL STATEMENT 1993-05-01
921123002702 1992-11-23 BIENNIAL STATEMENT 1992-05-01
561646-3 1966-05-31 CERTIFICATE OF INCORPORATION 1966-05-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State