Name: | WADE TOURS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1981 (44 years ago) |
Entity Number: | 726579 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 797 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
GREG DELORENZO | Chief Executive Officer | 797 BURDECK STREET, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
ROBERT E. WADE | Agent | 251 BURDECK ST., SCHENECTADY, NY, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 797 BURDECK ST, SCHENECTADY, NY, United States, 12306 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 797 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2024-09-23 | Address | 797 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2007-10-09 | 2024-09-23 | Address | 797 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2007-10-09 | 2011-10-13 | Address | 797 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2007-10-09 | Address | 797 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003539 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
131021002041 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111013002771 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091006002866 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071009002373 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State