Name: | YOURS IN TRAVEL PERSONNEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1972 (53 years ago) |
Date of dissolution: | 24 Apr 2003 |
Entity Number: | 248188 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, 33RD FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 12 WEST 37 STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J KURZROK | Chief Executive Officer | 12 WEST 37TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GOLDSMITH | DOS Process Agent | 111 WEST 40TH STREET, 33RD FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1997-01-06 | Address | 64-33 99 STREET, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer) |
1988-03-14 | 1998-12-07 | Address | GOLDSMITH; 33RD FLOOR, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1982-10-22 | 1988-03-14 | Address | SIEGEL CHALIF WINN, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1972-12-05 | 1982-10-22 | Address | 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424000555 | 2003-04-24 | CERTIFICATE OF DISSOLUTION | 2003-04-24 |
001129002355 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981207002013 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
C253815-2 | 1997-11-17 | ASSUMED NAME CORP INITIAL FILING | 1997-11-17 |
970106002701 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State