Search icon

TONI TOURS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TONI TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2004 (21 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 3053336
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 9 CIRCLE LANE, LEVITTOWN, NY, United States, 11756
Principal Address: 9 CIRCLE LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CIRCLE LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
TONI LANOTTE-DAY Chief Executive Officer 9 CIRCLE LANE, LEVITTOWN, NY, United States, 11756

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
F24000000607
State:
FLORIDA

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 9 CIRCLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 9 CIRCLE LANE, LEVITTOWN, NY, 11756, 2703, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 9 CIRCLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-18 2024-01-18 Address 9 CIRCLE LANE, LEVITTOWN, NY, 11756, 2703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224002457 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
240118002205 2024-01-18 BIENNIAL STATEMENT 2024-01-18
180502006399 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006104 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006725 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State