Name: | TOUR-HOST INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2124456 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE, STE 1714, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVE, STE 1714, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARGARET E GREY | Chief Executive Officer | 295 MADISON AVE, STE 1714, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-15 | 2001-04-13 | Address | DONALD WHITE, 295 MADISON AVENUE, STE. 1714, NEW YORK, NY, 10017, 6304, USA (Type of address: Chief Executive Officer) |
1999-03-15 | 2001-04-13 | Address | 295 MADISON AVE, SUITE 1714, NEW YORK, NY, 10017, 6304, USA (Type of address: Principal Executive Office) |
1999-03-15 | 2001-04-13 | Address | 295 MADISON AVE, SUITE 1714, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process) |
1997-03-19 | 1999-03-15 | Address | 141 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1566182 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010413002552 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
990315002028 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970319000356 | 1997-03-19 | CERTIFICATE OF INCORPORATION | 1997-03-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State