Search icon

TOUR-HOST INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MADISON AVE, STE 1714, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARGARET E GREY Chief Executive Officer 295 MADISON AVE, STE 1714, NEW YORK, NY, United States, 10017

History

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)

Filings

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