Search icon

PARKER TOURS INC.

Print

Details

Entity Number 59953

Status Inactive

NamePARKER TOURS INC.

CountyNew York

Date of registration 02 Oct 1946 (78 years ago)

Date of dissolution 17 Nov 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 4 LEISURE LANE, MAHWAH, NJ, United States, 07430

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

GEORGE GRIEVE

Chief Executive Officer

4 LEISURE LANE, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value

2003-05-30

2007-06-20

Address

1 RIVERWAY / SUITE 500, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)

2003-05-30

2007-06-20

Address

1 RIVERWAY / SUITE 500, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)

2001-08-29

2003-05-30

Address

1 RIVERWAY, STE 500, HOUSTON, TX, 77056, 1921, USA (Type of address: Chief Executive Officer)

2001-08-29

2003-05-30

Address

1 RIVERWAY, STE 500, HOUSTON, TX, 77056, 1921, USA (Type of address: Principal Executive Office)

1960-07-20

1997-07-31

Address

39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

1946-10-02

1960-07-20

Address

1450 BROADWAY, ROOM 1604, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091117000710

2009-11-17

CERTIFICATE OF DISSOLUTION

2009-11-17

080917002150

2008-09-17

BIENNIAL STATEMENT

2008-10-01

070620002596

2007-06-20

BIENNIAL STATEMENT

2006-10-01

030530002844

2003-05-30

BIENNIAL STATEMENT

2002-10-01

010829002815

2001-08-29

BIENNIAL STATEMENT

2000-10-01

970731000310

1997-07-31

CERTIFICATE OF CHANGE

1997-07-31

Z011640-2

1980-06-17

ASSUMED NAME CORP INITIAL FILING

1980-06-17

714581-5

1968-10-31

CERTIFICATE OF AMENDMENT

1968-10-31

225252

1960-07-20

CERTIFICATE OF AMENDMENT

1960-07-20

6825-63

1946-10-02

CERTIFICATE OF INCORPORATION

1946-10-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts