Name: | SCHENCK TRAVEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1966 (59 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 202235 |
ZIP code: | 33418 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1517 15TH TERRACE, PALM BEACH GARDENS, FL, United States, 33418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD F. JOYCE | Chief Executive Officer | 1517 15TH TERRACE, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1517 15TH TERRACE, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2006-08-31 | Address | 1517 15TH TERRACE, PALM BEACH GARDENS, FL, 33418, 3629, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2004-10-21 | Address | 242 RAFF AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2004-10-21 | Address | 242 RAFF AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1998-09-11 | 2004-10-21 | Address | 242 RAFF AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1996-09-05 | 1998-09-11 | Address | 12 CATHERINE AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097177 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060831002304 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041021002467 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020905002342 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000908002561 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State