Search icon

MERCURY TRAVELS LIMITED

Company Details

Name: MERCURY TRAVELS LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1985 (39 years ago)
Date of dissolution: 20 Oct 2006
Entity Number: 1020144
ZIP code: 10022
County: New York
Place of Formation: India
Principal Address: 509 MADISON AVE, STE 1906, NEW YORK, NY, United States, 10022
Address: 509 MADISON AVE., SUITE 1906, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVE., SUITE 1906, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR CHANDAN SEN Chief Executive Officer 509 MADISON AVE, STE 1906, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-12-22 2006-10-20 Address 509 MADISON AVE, STE 1906, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-09 1997-12-22 Address 820 2ND AVENUE, #1302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-03-09 1997-12-22 Address 820 2ND AVENUE, #1302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-03-09 1997-12-22 Address 820 2ND AVENUE, #1302, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-08-21 2006-10-20 Address 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1985-08-21 1994-03-09 Address 300 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061020000785 2006-10-20 SURRENDER OF AUTHORITY 2006-10-20
060111000399 2006-01-11 CERTIFICATE OF AMENDMENT 2006-01-11
051219002496 2005-12-19 BIENNIAL STATEMENT 2005-08-01
031016002646 2003-10-16 BIENNIAL STATEMENT 2003-08-01
990824002485 1999-08-24 BIENNIAL STATEMENT 1999-08-01
971222002113 1997-12-22 BIENNIAL STATEMENT 1997-08-01
940309002278 1994-03-09 BIENNIAL STATEMENT 1993-08-01
B259631-4 1985-08-21 APPLICATION OF AUTHORITY 1985-08-21

Date of last update: 23 Jan 2025

Sources: New York Secretary of State