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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVE., SUITE 1906, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR CHANDAN SEN | Chief Executive Officer | 509 MADISON AVE, STE 1906, NEW YORK, NY, United States, 10022 |
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) |
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