Search icon

ONAMORE TOUR, INC.

Company Details

Name: ONAMORE TOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1998 (26 years ago)
Date of dissolution: 17 Feb 2005
Entity Number: 2302643
ZIP code: 10308
County: New York
Place of Formation: New York
Address: 116 AINSWORTH AVE, STATEN ISLAND, NY, United States, 10308
Principal Address: 116 AINSWORTH AVE., STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE ROMANO Chief Executive Officer 116 AINSWORTH AVE., STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 AINSWORTH AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2000-09-07 2002-09-06 Address 116 AINSWORTH AVE, STATEN ISLAND, NY, 10308, 3003, USA (Type of address: Chief Executive Officer)
2000-09-07 2002-09-06 Address 116 AINSWORTH AVE, STATEN ISLAND, NY, 10308, 3003, USA (Type of address: Principal Executive Office)
2000-09-07 2002-09-06 Address 116 AINSWORTH AVE, STATEN ISLAND, NY, 10308, 3003, USA (Type of address: Service of Process)
1998-09-30 2000-09-07 Address 278 LEVERETT AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050217000729 2005-02-17 CERTIFICATE OF DISSOLUTION 2005-02-17
020906002192 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000907002868 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980930000517 1998-09-30 CERTIFICATE OF INCORPORATION 1998-09-30

Date of last update: 24 Feb 2025

Sources: New York Secretary of State