Entity Number 4340901
Status Inactive
NameFUN ON TOUR, INC.
CountyNew York
Date of registration 03 Jan 2013 (12 years ago) 03 Jan 2013
Date of dissolution 21 Jun 2021 21 Jun 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107
Address ZIP code 10107
Shares Details
Shares issued 200
Share Par Value 200
Type PAR VALUE
C/O RZO LLC
DOS Process Agent
250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107
REGISTERED AGENT REVOKED
Agent
NATE RUESS
Chief Executive Officer
250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107
2021-01-07
2022-09-12
Address
250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2021-01-07
2022-09-12
Address
250 W57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2015-01-13
2021-01-07
Address
250 W57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-10-17
2021-01-07
Address
250 W57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2013-01-03
2014-10-17
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-01-03
2021-06-21
Shares
Share type: PAR VALUE, Number of shares: 200, Par value: 200
2013-01-03
2014-10-17
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
220912002592
2021-06-21
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-06-21
210107061394
2021-01-07
BIENNIAL STATEMENT
2021-01-01
170103007402
2017-01-03
BIENNIAL STATEMENT
2017-01-01
150113007214
2015-01-13
BIENNIAL STATEMENT
2015-01-01
141017000729
2014-10-17
CERTIFICATE OF CHANGE
2014-10-17
130103001073
2013-01-03
CERTIFICATE OF INCORPORATION
2013-01-03
Date of last update: 23 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts