Search icon

PEARL RIVER TRAVEL, INC.

Print

Details

Entity Number 1981131

Status Inactive

NamePEARL RIVER TRAVEL, INC.

CountyRockland

Date of registration 13 Dec 1995 (29 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 12 MALLARD DR, WEST NYACK, NY, United States, 10996

Address ZIP code 10996

Principal Address 12 MALLARD DR, WEST NYACK, NY, United States, 10994

Principal Address ZIP code 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

12 MALLARD DR, WEST NYACK, NY, United States, 10996

Chief Executive Officer

Name Role Address

MAIREAD MCGURK

Chief Executive Officer

12 MALLARD DR, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value

2000-01-20

2002-01-23

Address

3 DREXEL CT., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

2000-01-20

2002-01-23

Address

3 DREXEL CT., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

2000-01-20

2002-01-23

Address

3 DREXEL CT., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

1995-12-13

2000-01-20

Address

3 DREXEL COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1757362

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

071221002585

2007-12-21

BIENNIAL STATEMENT

2007-12-01

060126002815

2006-01-26

BIENNIAL STATEMENT

2005-12-01

031219002626

2003-12-19

BIENNIAL STATEMENT

2003-12-01

020123002633

2002-01-23

BIENNIAL STATEMENT

2001-12-01

000120002126

2000-01-20

BIENNIAL STATEMENT

1999-12-01

951213000012

1995-12-13

CERTIFICATE OF INCORPORATION

1995-12-13

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts