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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
BETTY ANN ZYLA | Chief Executive Officer | B.A.Z. TRAVEL, 8443 SENECA TPKE, NEW HARTFORD, NY, United States, 13413 |
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) |
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