NEW YORK BUS TOURS, INC.

Name: | NEW YORK BUS TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1948 (77 years ago) |
Entity Number: | 61133 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
EDWARD ARRIGONI | Chief Executive Officer | PO BOX 1571, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2025-05-21 | Address | C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-10-03 | 2025-05-21 | Address | PO BOX 1571, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2006-10-03 | Address | INTERSTATE 95 AT EXIT 13, BRONX, NY, 10475, 1398, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2008-09-05 | Address | INTERSTATE 95 15 EXIT 13, BRONX, NY, 10475, 1398, USA (Type of address: Service of Process) |
1995-03-27 | 2008-09-05 | Address | INTERSTATE 95 AT EXIT 13, BRONX, NY, 10475, 1398, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521001375 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
100913002106 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080905002012 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
061003002335 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
041028002770 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State