Name: | STOCKADE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1970 (55 years ago) |
Entity Number: | 289500 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
PETER PREDKO | Chief Executive Officer | 1462 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2008-03-21 | Address | 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2006-03-14 | 2008-03-21 | Address | 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2006-03-14 | 2008-03-21 | Address | 1462 ERIE BLVD, A203, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2006-03-14 | Address | 1421 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2006-03-14 | Address | 1421 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180327000006 | 2018-03-27 | ANNULMENT OF DISSOLUTION | 2018-03-27 |
DP-2113032 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100312002618 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080321002748 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
060314002582 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State