B & G TOURS INC.

Name: | B & G TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1996 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1994220 |
ZIP code: | 57118 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 84926, SIOUX FALLS, SD, United States, 57118 |
Principal Address: | 100-18 204TH ST, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRUCK PROCESS AGENTS OF AMERICA INC | DOS Process Agent | PO BOX 84926, SIOUX FALLS, SD, United States, 57118 |
Name | Role | Address |
---|---|---|
SARAH GAINES ROGERS BEDDARD JOHN J GAINES | Chief Executive Officer | 100-18 204TH ST, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-26 | 1998-01-20 | Address | 1776 EASTERN PARKWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418443 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980120002406 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
960126000680 | 1996-01-26 | CERTIFICATE OF INCORPORATION | 1996-01-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State