Search icon

HAMILTON TRAVEL SERVICE, INC.

Company Details

Name: HAMILTON TRAVEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2007 (18 years ago)
Date of dissolution: 20 Dec 2013
Entity Number: 3486136
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADOLFO MEREGILDO Chief Executive Officer 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HAMILTON PLACE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2009-05-19 2011-05-06 Address 5 HAMILTON PLACE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131220000073 2013-12-20 CERTIFICATE OF DISSOLUTION 2013-12-20
110506002064 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090519002748 2009-05-19 BIENNIAL STATEMENT 2009-03-01
070312000708 2007-03-12 CERTIFICATE OF AMENDMENT 2007-03-12
070307000905 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183009 OL VIO INVOICED 2012-02-23 925 OL - Other Violation
150903 CL VIO INVOICED 2011-04-05 1400 CL - Consumer Law Violation
108217 CL VIO INVOICED 2009-02-24 1500 CL - Consumer Law Violation
112538 OL VIO INVOICED 2009-02-20 1500 OL - Other Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State