Name: | SIGHTSEEING TOURS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1996 (29 years ago) |
Entity Number: | 2087633 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | HHI HELIPORT, KEARNY, NJ, United States, 07032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS VELLIOS | Chief Executive Officer | 165 WESTERN ROAD, KEARNY, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-30 | 2014-12-22 | Address | 165 WESTERN RD, KEARNY, NJ, 07032, USA (Type of address: Service of Process) |
2008-11-03 | 2011-08-30 | Address | PO BOX 1338, LINDEN, NJ, 07036, USA (Type of address: Service of Process) |
2008-11-03 | 2011-08-30 | Address | PO BOX 1338, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2011-08-30 | Address | ROUTE 1 NORTH, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office) |
2006-12-08 | 2008-11-03 | Address | LINDEN MUNICIPAL AIRPORT, ROUTE 1 NORTH, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002911 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
141222006102 | 2014-12-22 | BIENNIAL STATEMENT | 2014-11-01 |
121120006154 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110830002423 | 2011-08-30 | BIENNIAL STATEMENT | 2010-11-01 |
081103002471 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State