Name: | MOSKOWIT TOUR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 07 Mar 2000 |
Entity Number: | 2237702 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | (C/O PETER A. GLICKLICH), 825 8TH AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERTS & HOLLAND LLP | DOS Process Agent | (C/O PETER A. GLICKLICH), 825 8TH AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 1999-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-11 | 1999-04-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000307000179 | 2000-03-07 | CERTIFICATE OF DISSOLUTION | 2000-03-07 |
990421000836 | 1999-04-21 | CERTIFICATE OF CHANGE | 1999-04-21 |
980320000008 | 1998-03-20 | CERTIFICATE OF AMENDMENT | 1998-03-20 |
980311000774 | 1998-03-11 | CERTIFICATE OF INCORPORATION | 1998-03-11 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State