PERSONAL TOUCH TOURS LTD.

Name: | PERSONAL TOUCH TOURS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1998 (27 years ago) |
Entity Number: | 2309995 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 GRUNDY PLACE, AKA 2040 GRUNDY PLACE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH BOSCHOCK | DOS Process Agent | 10 GRUNDY PLACE, AKA 2040 GRUNDY PLACE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DEBORAH BOSCHOCK | Chief Executive Officer | 10 GRUINDY PLACE, AKA 2040 GRUNDY PLACE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-29 | 2016-10-24 | Address | 10 GRUNDY PLACE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2008-09-29 | 2016-10-24 | Address | 10 GRUNDY PLACE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2008-09-29 | 2016-10-24 | Address | 10 GRUINDY PLACE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2008-09-29 | Address | 200-16 17TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2008-09-29 | Address | 200-16 17TH AVE, APT 2, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061096 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001008182 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161024006273 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141007006020 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121009006037 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State