Entity Number 1027428
Status Inactive
NameADAM ANT TOURS, INC.
CountyNew York
Date of registration 24 Sep 1985 (39 years ago) 24 Sep 1985
Date of dissolution 28 Oct 2009 28 Oct 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10107
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O RZO LLC
DOS Process Agent
250 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10107
STUART L GODDARD
Chief Executive Officer
C/O RZO LLC, 250 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10107
1997-09-22
2003-12-08
Address
C/O RZO INC., 110 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-05
1997-09-22
Address
% RZO INC, 110 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-05
2003-12-08
Address
110 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-11-05
2003-12-08
Address
110 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-09-24
1993-11-05
Address
110 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1801992
2009-10-28
DISSOLUTION BY PROCLAMATION
2009-10-28
031208002332
2003-12-08
BIENNIAL STATEMENT
2003-09-01
011107002220
2001-11-07
BIENNIAL STATEMENT
2001-09-01
970922002445
1997-09-22
BIENNIAL STATEMENT
1997-09-01
931105002627
1993-11-05
BIENNIAL STATEMENT
1993-09-01
931105002448
1993-11-05
BIENNIAL STATEMENT
1993-09-01
B270262-5
1985-09-24
CERTIFICATE OF INCORPORATION
1985-09-24
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts