Name: | TURISTA TRAVEL, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1396762 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 88-17 169TH STREET, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOEMI LUTIN | Chief Executive Officer | 88-17 169TH STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-17 169TH STREET, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 1997-11-21 | Address | 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 1997-11-21 | Address | 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-12-02 | 1997-11-21 | Address | 88-17 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1989-11-06 | 1993-12-02 | Address | 88-17 169TH ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1989-10-06 | 1989-11-06 | Address | 92-09 147TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728156 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991115002279 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
971121002445 | 1997-11-21 | BIENNIAL STATEMENT | 1997-10-01 |
931202002662 | 1993-12-02 | BIENNIAL STATEMENT | 1993-10-01 |
C073220-2 | 1989-11-06 | CERTIFICATE OF AMENDMENT | 1989-11-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State