Name: | EURO LLOYD TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1954 (71 years ago) |
Date of dissolution: | 29 Apr 2008 |
Entity Number: | 95559 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Address: | 1640 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554 |
Principal Address: | 1984 KNOLLWOOD LN, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1640 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JOSEPH HERZIG | Chief Executive Officer | 1640 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2003-06-09 | Address | 1640 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1998-10-06 | Address | 1640 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1998-10-06 | Address | 1640 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1980-04-25 | 1997-06-20 | Address | 17 BATTERY PL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1980-04-25 | 1990-09-21 | Name | HAPAG-LLOYD TRAVEL, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080429000574 | 2008-04-29 | CERTIFICATE OF DISSOLUTION | 2008-04-29 |
060928002608 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041108002205 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
030609002437 | 2003-06-09 | BIENNIAL STATEMENT | 2002-10-01 |
000925002152 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State