Search icon

SARAH'S TRAVEL INC.

Company Details

Name: SARAH'S TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1989 (36 years ago)
Date of dissolution: 14 Sep 2021
Entity Number: 1362655
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAU WAH TOM Chief Executive Officer 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SARAH'S TRAVEL INC. DOS Process Agent 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2013-06-05 2022-05-21 Address 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-06-05 2022-05-21 Address 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-06-02 Address 45 DIVISION STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-04-29 2013-06-05 Address 45 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-04-29 2013-06-05 Address 45 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220521000208 2021-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-14
150602007522 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006637 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110623002612 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090622002175 2009-06-22 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State