CANALTOWN TRAVEL AGENCY, INC.

Name: | CANALTOWN TRAVEL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1980 (45 years ago) |
Entity Number: | 668922 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | New York |
Address: | 101 MILL STREET, PALMYRA, NY, United States, 14522 |
Principal Address: | 101 MILL ST, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN A CRANDALL-PRESIDENT | Chief Executive Officer | 101 MILL ST, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 MILL STREET, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2018-12-07 | Address | 101 MILL ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1980-12-29 | 1994-01-06 | Address | 101 MILL ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181207006461 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161207006908 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141209007203 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121221006078 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101209002618 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State