Name: | TIMCO TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2397148 |
ZIP code: | 10011 |
County: | Schenectady |
Place of Formation: | Texas |
Principal Address: | 8495 DUNWOODY PLACE, ATLANTA, GA, United States, 30350 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
EDWARD J MAULL JR | Chief Executive Officer | 8495 DUNWOODY PLACE, ATLANTA, GA, United States, 30350 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-12 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-12 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139005 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
051102002282 | 2005-11-02 | BIENNIAL STATEMENT | 2005-07-01 |
030707002591 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
020709000372 | 2002-07-09 | ERRONEOUS ENTRY | 2002-07-09 |
DP-1625947 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010723002350 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
990927001326 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990712000181 | 1999-07-12 | APPLICATION OF AUTHORITY | 1999-07-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State