Name: | EMPRESS TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1958 (67 years ago) |
Date of dissolution: | 31 Dec 1982 |
Entity Number: | 113657 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDMAN & GOLDMAN | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1971-12-21 | 1981-05-26 | Address | 293 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-10-03 | 1971-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-10-03 | 1971-12-21 | Address | 56 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101209001 | 2010-12-09 | ASSUMED NAME CORP INITIAL FILING | 2010-12-09 |
A936717-4 | 1982-12-31 | CERTIFICATE OF MERGER | 1982-12-31 |
A936718-6 | 1982-12-31 | CERTIFICATE OF MERGER | 1982-12-31 |
A768624-3 | 1981-05-26 | CERTIFICATE OF AMENDMENT | 1981-05-26 |
953300-3 | 1971-12-21 | CERTIFICATE OF AMENDMENT | 1971-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State