GALLERY OF TRAVEL, INC.

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
Name | Role | Address |
---|---|---|
VASSILIKI A FORD | Chief Executive Officer | 691 N COVE DR, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 691 NORTH COVE DR, WEBSTER, NY, United States, 14580 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State