Name: | REX TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1977 (48 years ago) |
Date of dissolution: | 03 Jul 2007 |
Entity Number: | 429933 |
ZIP code: | 12219 |
County: | New York |
Place of Formation: | New York |
Address: | 311 WEST 54 STREET, NEW YORK, NY, United States, 12219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMMIE BROUNTZAS | Chief Executive Officer | 311 WEST 54 STREET, NEW YORK, NY, United States, 12219 |
Name | Role | Address |
---|---|---|
DEMMIE BROUNTZAS | DOS Process Agent | 311 WEST 54 STREET, NEW YORK, NY, United States, 12219 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-06 | 1993-09-30 | Address | 915 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100507009 | 2010-05-07 | ASSUMED NAME CORP INITIAL FILING | 2010-05-07 |
070703000851 | 2007-07-03 | CERTIFICATE OF DISSOLUTION | 2007-07-03 |
070412003177 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
060120002774 | 2006-01-20 | BIENNIAL STATEMENT | 2005-04-01 |
030610002327 | 2003-06-10 | BIENNIAL STATEMENT | 2003-04-01 |
010529002341 | 2001-05-29 | BIENNIAL STATEMENT | 2001-04-01 |
930930002422 | 1993-09-30 | BIENNIAL STATEMENT | 1992-04-01 |
A390731-5 | 1977-04-06 | CERTIFICATE OF INCORPORATION | 1977-04-06 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State