TAL TOURS (1996) INC.

Name: | TAL TOURS (1996) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1996 (29 years ago) |
Entity Number: | 2061715 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
STUART KATZ | DOS Process Agent | 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES, INC. | Agent | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
STUART KATZ | Chief Executive Officer | 23 LANGDON PLACE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2020-08-03 | Address | 99 WEST HAWTHORNE AVENUE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-08-19 | 2016-08-01 | Address | 99 W HAWTHORNE AVE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2010-08-19 | 2020-08-03 | Address | 99 W HAWTHORNE AVE, SUITE 420, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2010-08-19 | Address | 11 SUNRISE PLAZA #206, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2008-07-30 | Address | 11 SUNRISE PLAZA #302, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060048 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160801006054 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006761 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806007138 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100819002477 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State