M. J. M. TRAVEL LTD.

Name: | M. J. M. TRAVEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1984 (41 years ago) |
Date of dissolution: | 13 Sep 2021 |
Entity Number: | 908855 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 SAW MILL ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE TOSTO | DOS Process Agent | 12 SAW MILL ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MARIE TOSTO | Chief Executive Officer | 12 SAW MILL ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2022-05-10 | Address | 12 SAW MILL ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2022-05-10 | Address | 12 SAW MILL ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2014-04-23 | 2018-04-02 | Address | 1881 COMMERCE ST, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office) |
2008-04-16 | 2018-04-02 | Address | 1881 COMMERCE ST, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2014-04-23 | Address | 1881 COMMERCE ST, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510003165 | 2021-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-13 |
180402006478 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006264 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140423006063 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120618002682 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State