Name: | R. PARISI TRAVEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 431467 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 DIVISION STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 DIVISION STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RICHARD PARISI | Chief Executive Officer | WEST ROCHELLE TRAVEL, 14 DIVISION STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 1999-04-05 | Address | 14 DIVISION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1977-04-18 | 1993-06-22 | Address | 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190305003 | 2019-03-05 | ASSUMED NAME CORP INITIAL FILING | 2019-03-05 |
DP-1800244 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020724000457 | 2002-07-24 | CERTIFICATE OF AMENDMENT | 2002-07-24 |
990405002698 | 1999-04-05 | BIENNIAL STATEMENT | 1999-04-01 |
930622002573 | 1993-06-22 | BIENNIAL STATEMENT | 1993-04-01 |
A393974-5 | 1977-04-18 | CERTIFICATE OF INCORPORATION | 1977-04-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State