ANITA TRAVEL OF NY, INC.

Name: | ANITA TRAVEL OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 3091389 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1495 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1495 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
ANITA GONZALEZ | Chief Executive Officer | 1495 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-31 | 2024-05-08 | Address | 1495 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2024-05-08 | Address | 1495 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
2004-08-17 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-17 | 2006-08-31 | Address | 1105 MORRISON AVE., BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003360 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
210129060584 | 2021-01-29 | BIENNIAL STATEMENT | 2020-08-01 |
101012002270 | 2010-10-12 | BIENNIAL STATEMENT | 2010-08-01 |
080819002497 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060831002109 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State