Name: | GRANITE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1975 (50 years ago) |
Date of dissolution: | 09 Oct 2012 |
Entity Number: | 462485 |
ZIP code: | 32757 |
County: | New York |
Place of Formation: | New York |
Address: | 1327 HILLTOP DRIVE, MT. DORA, FL, United States, 32757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENNA BURCH | Chief Executive Officer | 1327 HILLTOP DRIVE, MT. DORA, FL, United States, 32757 |
Name | Role | Address |
---|---|---|
C/O GLENNA BURCH | DOS Process Agent | 1327 HILLTOP DRIVE, MT. DORA, FL, United States, 32757 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2002-01-22 | Address | 25 BIRCHWOOD AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
1999-01-27 | 2003-01-13 | Address | 25 BIRCHWOOD AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2003-01-13 | Address | 25 BIRCHWOOD AVE, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1999-01-27 | Address | 447 NORTHFIELD AVE, W ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office) |
1997-04-23 | 1999-01-27 | Address | 447 NORTHFIELD AVE, W ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009000171 | 2012-10-09 | CERTIFICATE OF DISSOLUTION | 2012-10-09 |
20120320050 | 2012-03-20 | ASSUMED NAME LLC INITIAL FILING | 2012-03-20 |
110209002031 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090108002766 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070104002769 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State