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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF AMERICAS, STE 912, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAROLD FIRESTEIN | Chief Executive Officer | C/O WIDER & RILEY, 149 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
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) |
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