Name: | 2001 TRAVEL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1985 (40 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1015388 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 42 W 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VERENA C HOFSTETTER | Chief Executive Officer | 42 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1985-07-31 | 1993-02-26 | Address | & VALENTE, P.C., 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1353975 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
930226002073 | 1993-02-26 | BIENNIAL STATEMENT | 1992-07-01 |
B269356-3 | 1985-09-23 | CERTIFICATE OF AMENDMENT | 1985-09-23 |
B252613-3 | 1985-07-31 | CERTIFICATE OF INCORPORATION | 1985-07-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State