CANALVIEW TRAVEL SERVICE, INC.

Name: | CANALVIEW TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1982 (43 years ago) |
Entity Number: | 773657 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANALVIEW TRAVEL SERVICE, INC. | DOS Process Agent | 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
DOUGLAS F CASTER | Chief Executive Officer | 67 S. 2ND STREET, SUITE A, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2018-06-14 | Address | 67 S, 2ND STREET, SUITE A, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2014-06-17 | Address | 10 CANALVIEW MALL, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2014-06-17 | Address | 10 CANALVIEW MALL, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1998-05-27 | Address | 10 CANALVIEW MALL, FULTON, NY, 13069, 1735, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1998-05-27 | Address | 10 CANALVIEW MALL, FULTON, NY, 13069, 1735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605060742 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180614006199 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
140617006565 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120614006206 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
100713002095 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State