Name: | GLEIZER TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1971 (54 years ago) |
Date of dissolution: | 06 Aug 2019 |
Entity Number: | 314027 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN GLEIZER | Chief Executive Officer | 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
SUSAN GLEIZER | DOS Process Agent | 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1997-09-29 | Address | 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1997-09-29 | Address | 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1997-09-29 | Address | 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1971-09-07 | 1993-05-07 | Address | 71-09 MANSE ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806000244 | 2019-08-06 | CERTIFICATE OF DISSOLUTION | 2019-08-06 |
C320534-2 | 2002-08-27 | ASSUMED NAME CORP INITIAL FILING | 2002-08-27 |
970929002145 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
930930002580 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930507002734 | 1993-05-07 | BIENNIAL STATEMENT | 1992-09-01 |
931514-2 | 1971-09-07 | CERTIFICATE OF INCORPORATION | 1971-09-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State