Search icon

GARONE'S TRAVEL AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 - 18 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MARGARET RACANELLI Chief Executive Officer 625 SOUTH LONG BEACH AVENUE, FREEPORT, NY, United States, 11520

History

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)

Filings

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