Search icon

NEW YORK BUS TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD ARRIGONI Chief Executive Officer PO BOX 1571, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State