Name: | CURRIER TRAVEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1974 (50 years ago) |
Date of dissolution: | 14 Sep 2020 |
Entity Number: | 352463 |
ZIP code: | 12181 |
County: | Albany |
Place of Formation: | New York |
Address: | 58 MABBETT ST, MECHANICVILLE, NY, United States, 12181 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL T MITCHELL | DOS Process Agent | 58 MABBETT ST, MECHANICVILLE, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
CARL T MITCHELL | Chief Executive Officer | 58 MABBETT ST, MECHANICVILLE, NY, United States, 12181 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 2012-09-21 | Address | 155 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2012-09-21 | Address | 155 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2012-09-21 | Address | 155 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1986-03-24 | 1993-05-12 | Address | 155 WOLF RD. PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1986-03-24 | 2012-09-21 | Address | 155 WOLF RD. PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1974-09-23 | 1986-03-24 | Address | 133 WOLF RD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000309 | 2020-09-14 | CERTIFICATE OF DISSOLUTION | 2020-09-14 |
120921002245 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
20120112053 | 2012-01-12 | ASSUMED NAME CORP INITIAL FILING | 2012-01-12 |
100909002499 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080910003035 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060905002282 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041007002271 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
020821002398 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
000829002299 | 2000-08-29 | BIENNIAL STATEMENT | 2000-09-01 |
980831002272 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State