Search icon

RELATIVITY TRAVEL LTD.

Company Details

Name: RELATIVITY TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1991 (34 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 1547707
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O ZENITH TRAVEL, 16 E 34TH ST 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZENITH TRAVEL, 16 E 34TH ST 3RD FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER SCHER Chief Executive Officer 620 EAST 20TH STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
1997-05-27 2021-07-30 Address C/O ZENITH TRAVEL, 16 E 34TH ST 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-14 2021-07-30 Address 620 EAST 20TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-07-14 1997-05-27 Address % ZENITH TRAVEL, 16 EAST 34TH STREET 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-07-14 1997-05-27 Address % ZENITH TRAVEL, 16 EAST 34TH STREET 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-05-14 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-14 1993-07-14 Address 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210730002112 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
970527002479 1997-05-27 BIENNIAL STATEMENT 1997-05-01
930714002067 1993-07-14 BIENNIAL STATEMENT 1993-05-01
910514000137 1991-05-14 CERTIFICATE OF INCORPORATION 1991-05-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State