Search icon

GLEIZER TRAVEL INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN GLEIZER Chief Executive Officer 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
SUSAN GLEIZER DOS Process Agent 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

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)

Filings

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