BEHO TOURS & TRAVEL INC.

Name: | BEHO TOURS & TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1985 (40 years ago) |
Date of dissolution: | 13 May 2020 |
Entity Number: | 971481 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 153 E MONMOUTH, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA T FLANDERS | Chief Executive Officer | 153 E MONMOUTH, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
PATRICIA T FLANDERS | DOS Process Agent | 153 E MONMOUTH, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2005-03-31 | Address | 3120 ELMWOOD AVENUE, BUFFALO, NY, 14217, 1146, USA (Type of address: Service of Process) |
2001-03-09 | 2005-03-31 | Address | 272 FREDERICKA STREET, N. TONAWANDA, NY, 14120, 2630, USA (Type of address: Principal Executive Office) |
2001-03-09 | 2005-03-31 | Address | 272 FREDERICKA STREET, N. TONAWANDA, NY, 14120, 2630, USA (Type of address: Chief Executive Officer) |
1999-03-18 | 2001-03-09 | Address | 1895 BRUCE LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
1999-03-18 | 2001-03-09 | Address | 1895 BRUCE LANE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200513000159 | 2020-05-13 | CERTIFICATE OF DISSOLUTION | 2020-05-13 |
090130003281 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070222002362 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050331002239 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030203002779 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State