HAMMOND TOURS, INC.

Name: | HAMMOND TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2003 (21 years ago) |
Entity Number: | 2993259 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186 |
Principal Address: | 34 WEDGEWOOD LN, VOORHESSVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE HAMMOND GALLE | Agent | 7 VERONA CT, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
MICHELE HAMMONDN | Chief Executive Officer | JOHN HAMMOND LN, 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEDGEWOOD LANE, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2011-12-30 | Address | 34 WEDGEWOON LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2008-09-30 | Address | 45 CASTLEROCK LANE, BOLTON, CT, 05043, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2009-12-22 | Address | 1190 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-02-24 | 2008-09-30 | Address | 1190 WESTERN AVE, ALBANY, NY, 12203, 3315, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2008-01-03 | Address | 1190 WESTERN AVE, ALBANY, NY, 12203, 3315, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002035 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
111230002600 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091222002121 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
080930003012 | 2008-09-30 | AMENDMENT TO BIENNIAL STATEMENT | 2007-12-01 |
080103002787 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State