Search icon

ADAM ANT TOURS, INC.

Print

Details

Entity Number 1027428

Status Inactive

NameADAM ANT TOURS, INC.

CountyNew York

Date of registration 24 Sep 1985 (39 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O RZO LLC

DOS Process Agent

250 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address

STUART L GODDARD

Chief Executive Officer

C/O RZO LLC, 250 WEST 57TH ST, STE 1101, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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