Search icon

VACATION MAKERS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VACATION MAKERS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2008699
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 600 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLEN SCHWARTZ DOS Process Agent 600 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ELLEN SCHWARTZ Chief Executive Officer 600 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2000-07-24 2006-07-20 Address 100 BROADHOLLOW RD., STE. 201, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-07-24 2006-07-20 Address 100 BROADHOLLOW RD., STE. 201, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-07-24 2006-07-20 Address 100 BROADHOLLOW RD., STE. 201, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-03-12 2000-07-24 Address 3 BAYVIEW PL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-07-24 Address 3 BAYVIEW PL, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2143207 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100604002366 2010-06-04 BIENNIAL STATEMENT 2010-03-01
080515002607 2008-05-15 BIENNIAL STATEMENT 2008-03-01
060720002212 2006-07-20 BIENNIAL STATEMENT 2006-03-01
040505002049 2004-05-05 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State