Name: | GARONE'S TRAVEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1975 (50 years ago) |
Date of dissolution: | 03 Jun 2004 |
Entity Number: | 368328 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | C/O RACANELLI, 23-28 26TH ST, ASTORIA, NY, United States, 11105 |
Address: | 42 - 18 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 - 18 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MARGARET RACANELLI | Chief Executive Officer | 625 SOUTH LONG BEACH AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 2003-04-02 | Address | 625 SOUTH LONG BEACH AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1975-04-25 | 1993-08-04 | Address | 41-18 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130206036 | 2013-02-06 | ASSUMED NAME LLC INITIAL FILING | 2013-02-06 |
040603000065 | 2004-06-03 | CERTIFICATE OF DISSOLUTION | 2004-06-03 |
030402002841 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010411002051 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
990408002299 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
970421002739 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
930804002470 | 1993-08-04 | BIENNIAL STATEMENT | 1993-04-01 |
A229541-4 | 1975-04-25 | CERTIFICATE OF INCORPORATION | 1975-04-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State