Search icon

GALLERY OF TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLERY OF TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1984 (41 years ago)
Date of dissolution: 08 May 2012
Entity Number: 949067
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 691 NORTH COVE DR, WEBSTER, NY, United States, 14580
Principal Address: 691 N COVE DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASSILIKI A FORD Chief Executive Officer 691 N COVE DR, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 691 NORTH COVE DR, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161232373
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-19 2010-10-18 Address 125 WHITE SPRUCE BOULEVARD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-10-19 2000-10-02 Address 448 BLACK WALNUT DRIVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1992-10-21 2010-10-18 Address 125 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1992-10-21 1993-10-19 Address 125 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1984-10-10 1993-10-19 Address 448 BLACK WALNUT DR., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508000956 2012-05-08 CERTIFICATE OF DISSOLUTION 2012-05-08
101018003056 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081010002448 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061010003107 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041110002211 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State