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
Name | Role | Address |
---|---|---|
PASQUALE ROMANO | Chief Executive Officer | 116 AINSWORTH AVE., STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 AINSWORTH AVE, STATEN ISLAND, NY, United States, 10308 |
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) |
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