Search icon

ANITORA TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANITORA TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 692551
ZIP code: 10007
County: New York
Place of Formation: New York
Address: C/O MAXWELL PARTNERS, LLC, 75 PARK PLACE / GROUND FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAXWELL PARTNERS, LLC, 75 PARK PLACE / GROUND FL, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
NEIL MOSESSON Chief Executive Officer POB 1907 / MURRAY HILL STATION, NEW YORK, NY, United States, 10156

History

Start date End date Type Value
2001-04-23 2005-06-20 Address 11 EAST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-04-23 2005-06-20 Address 11 EAST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-06-20 Address 11 EAST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-05-03 2001-04-23 Address 11 E 36TH ST, 7TH FL, NEW YORK, NY, 10016, 3318, USA (Type of address: Principal Executive Office)
1999-05-03 2001-04-23 Address 11 E 36TH ST, 7TH FL, NEW YORK, NY, 10016, 3318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2108183 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090602002848 2009-06-02 BIENNIAL STATEMENT 2009-04-01
070523002121 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050620002006 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030404002391 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State