Search icon

GRANITE TRAVEL, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
GLENNA BURCH Chief Executive Officer 1327 HILLTOP DRIVE, MT. DORA, FL, United States, 32757

DOS Process Agent

Name Role Address
C/O GLENNA BURCH DOS Process Agent 1327 HILLTOP DRIVE, MT. DORA, FL, United States, 32757

Links between entities

Type:
Headquarter of
Company Number:
F01000006257
State:
FLORIDA

History

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)

Filings

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