Name: | CONSORTIUM TOURS OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1983 (42 years ago) |
Entity Number: | 825522 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. WOLF WERTEL | Chief Executive Officer | 244 FIFTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-24 | 2005-04-18 | Address | 244 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1983-03-03 | 1999-05-24 | Address | 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120006123 | 2016-01-20 | BIENNIAL STATEMENT | 2015-03-01 |
130401002264 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110405002326 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090226002252 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070405002005 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State