Search icon

SCANDINAVIAN TOURISM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCANDINAVIAN TOURISM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1996 (29 years ago)
Date of dissolution: 21 Jun 2019
Entity Number: 2025952
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 655 THIRD AVENUE, NEW YORK, NY, United States, 10017
Address: ATTN: ANNE-METTE E. ANDERSEN, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINO C MESSIA DE PRADO Chief Executive Officer SCANDINAVIAN TOURISM INC, 655 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O HOLLAND & KNIGHT LLP DOS Process Agent ATTN: ANNE-METTE E. ANDERSEN, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133890533
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-18 2010-02-12 Address LENNARD K RAMBUSCH, 195 BROADWAY, NEW YORK, NY, 10007, 3189, USA (Type of address: Service of Process)
2002-05-03 2006-05-18 Address HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, 3189, USA (Type of address: Principal Executive Office)
2002-05-03 2006-05-18 Address ICELANDIC TOURIST BOARD, 655 THIRD AVE, NEW YORK, NY, 10017, 5617, USA (Type of address: Chief Executive Officer)
2000-05-23 2002-05-03 Address HOLLAND V KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, 3189, USA (Type of address: Principal Executive Office)
2000-05-23 2002-05-03 Address DANMARVIS TURISTRAAD, VESTERBROGADE 6D, DK 1620 COPENHAGEN, DNK (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190621000030 2019-06-21 CERTIFICATE OF DISSOLUTION 2019-06-21
100212000630 2010-02-12 CERTIFICATE OF CHANGE 2010-02-12
060518003274 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040719002314 2004-07-19 BIENNIAL STATEMENT 2004-05-01
020503002500 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State