Name: | THE AMERICAN TRAVELER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1951 (74 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 82448 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROAD ST., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%A. EDWARD MASTERS, ESQ. | DOS Process Agent | 80 BROAD ST., NEW YORK, NY, United States, 10004 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-596691 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B573587-2 | 1987-12-02 | ASSUMED NAME CORP INITIAL FILING | 1987-12-02 |
8074-79 | 1951-09-07 | CERTIFICATE OF INCORPORATION | 1951-09-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11732393 | 0215000 | 1980-08-18 | 2 WEST 46TH STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320383730 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-08-22 |
Abatement Due Date | 1980-08-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1980-08-22 |
Abatement Due Date | 1980-09-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1980-08-22 |
Abatement Due Date | 1980-09-04 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1980-08-22 |
Abatement Due Date | 1980-09-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1980-08-22 |
Abatement Due Date | 1980-09-04 |
Nr Instances | 6 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State