Name: | CEDOK CENTRAL EUROPEAN TOURS AND TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 05 Jun 1996 |
Entity Number: | 1438731 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
VLADIMIR HULPACH, CEDOK CZECHOSLOVAK TRAVEL | Chief Executive Officer | BUREAU, INC., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-09-27 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-09-27 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-04-11 | 1992-11-06 | Address | 185 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960605000136 | 1996-06-05 | CERTIFICATE OF DISSOLUTION | 1996-06-05 |
940610000539 | 1994-06-10 | CERTIFICATE OF AMENDMENT | 1994-06-10 |
930927003018 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921106002213 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
C129037-3 | 1990-04-11 | CERTIFICATE OF INCORPORATION | 1990-04-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State