Search icon

CRIMSON TRAVEL SERVICE, INC.

Company Details

Entity Name: CRIMSON TRAVEL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1988 (36 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P21122
FEI/EIN Number 04-2383787
Address: 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313
Mail Address: 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
PARESKY, DAVID S. President 231 WINTER STREET, WESTON, MA

Director

Name Role Address
PARESKY, DAVID S. Director 231 WINTER STREET, WESTON, MA
PARESKY, LINDA K. Director 231 WINTER STREET, WESTON, MA

Vice President

Name Role Address
PARESKY, LINDA K. Vice President 231 WINTER STREET, WESTON, MA

Secretary

Name Role Address
PARESKY, LINDA K. Secretary 231 WINTER STREET, WESTON, MA

Treasurer

Name Role Address
PARESKY, LINDA K. Treasurer 231 WINTER STREET, WESTON, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1992-06-05 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 1991-09-18 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 No data
CHANGE OF MAILING ADDRESS 1991-09-18 100 CAMBRIDGE PARK DR, CAMBRIDGE, MA 02140-9313 No data
REINSTATEMENT 1990-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
EVENT CONVERTED TO NOTES 1988-09-30 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State