Name: | MCKEON TRAVEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1972 (53 years ago) |
Date of dissolution: | 05 Jun 2003 |
Entity Number: | 270362 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 43-11 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104 |
Address: | 43-11 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUKE W. ADAMS | Chief Executive Officer | 42-09 47TH AVENUE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-11 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2001-02-05 | Address | 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1996-11-15 | 1998-11-16 | Address | 64-03 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1972-11-08 | 1996-11-15 | Address | 45-29 47TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130311085 | 2013-03-11 | ASSUMED NAME CORP AMENDMENT | 2013-03-11 |
20120703048 | 2012-07-03 | ASSUMED NAME CORP AMENDMENT | 2012-07-03 |
030605000557 | 2003-06-05 | CERTIFICATE OF DISSOLUTION | 2003-06-05 |
010205002014 | 2001-02-05 | BIENNIAL STATEMENT | 2000-11-01 |
C279481-2 | 1999-10-05 | ASSUMED NAME CORP INITIAL FILING | 1999-10-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State