Name: | TORTOISE TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1982 (43 years ago) |
Date of dissolution: | 05 Feb 2004 |
Entity Number: | 765504 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN D'ANGELO | Chief Executive Officer | 99 LAKE ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 1996-05-09 | Address | TORTOISE TRAVEL INC., 99 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1993-06-25 | Address | 99 LAKE STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1982-04-22 | 1993-05-25 | Address | 99 LAKE ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040205000865 | 2004-02-05 | CERTIFICATE OF DISSOLUTION | 2004-02-05 |
020402002449 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
960509002370 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
930625002210 | 1993-06-25 | BIENNIAL STATEMENT | 1993-04-01 |
930525002025 | 1993-05-25 | BIENNIAL STATEMENT | 1992-04-01 |
A861722-4 | 1982-04-22 | CERTIFICATE OF INCORPORATION | 1982-04-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State