Search icon

REMESA H. STEVE'S TRAVEL AGENCY, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REMESA H. STEVE'S TRAVEL AGENCY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1989 (36 years ago)
Date of dissolution: 17 Jul 2008
Entity Number: 1370229
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1446 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033
Principal Address: 1446 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
HUMBERTO FERNANDEZ Chief Executive Officer 2817 HEATH AVE, BRONX, NY, United States, 10463

History

Start date End date Type Value
2003-07-16 2007-07-23 Address 2817 HEATH AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1999-08-12 2003-07-16 Address 125 WEST 227TH ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-08-19 1999-08-12 Address 63 ADRIAN AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-08-19 2003-07-16 Address 1443 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1989-07-20 2007-07-23 Address 1443 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080717000817 2008-07-17 CERTIFICATE OF DISSOLUTION 2008-07-17
070723002651 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050920002128 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030716002760 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010705002469 2001-07-05 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State