Search icon

PATHWAY VACATIONS, INC.

Company Details

Name: PATHWAY VACATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1999 (26 years ago)
Date of dissolution: 02 Dec 2008
Entity Number: 2397196
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF AMERICAS, STE 912, NEW YORK, NY, United States, 10001
Principal Address: C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF AMERICAS, STE 912, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAROLD FIRESTEIN Chief Executive Officer C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1999-07-12 2001-07-13 Address 875 AVENUE OF THE AMERICAS, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081202000429 2008-12-02 CERTIFICATE OF DISSOLUTION 2008-12-02
030701002350 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010713002856 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990712000271 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State