TRAVEL PLANNERS, INC.
Headquarter
Name: | TRAVEL PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1980 (45 years ago) |
Date of dissolution: | 31 Jan 2015 |
Entity Number: | 629387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR. RAYMOND VASTOLA | Chief Executive Officer | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-12 | 2015-01-15 | Address | TIMES SQUARE TOWER, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-05-18 | 2008-05-12 | Address | 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-04-23 | 2004-05-18 | Address | NATH ROSENTHAL, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150126000583 | 2015-01-26 | CERTIFICATE OF MERGER | 2015-01-31 |
150115000854 | 2015-01-15 | CERTIFICATE OF CHANGE | 2015-01-15 |
140627000768 | 2014-06-27 | CERTIFICATE OF MERGER | 2014-06-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State