Search icon

EDLEN TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDLEN TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1991 (34 years ago)
Date of dissolution: 14 Feb 2008
Entity Number: 1554336
ZIP code: 10598
County: Rockland
Place of Formation: New York
Address: 3570 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. EDWARD TOSTO Chief Executive Officer 3570 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
MR. EDWARD TOSTO DOS Process Agent 3570 OLD YORKTOWN RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1997-06-02 2005-08-09 Address 594 ROUTE 6, MAHOPAC, NY, 10541, 4748, USA (Type of address: Chief Executive Officer)
1997-06-02 2005-08-09 Address 594 ROUTE 6, MAHOPAC, NY, 10541, 4748, USA (Type of address: Principal Executive Office)
1997-06-02 2005-08-09 Address 3570 OLD YORKTOWN ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-02-02 1997-06-02 Address 161 S. MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-06-02 Address 161 S. MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080214000908 2008-02-14 CERTIFICATE OF DISSOLUTION 2008-02-14
070606002749 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050809002020 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030610002697 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010614002459 2001-06-14 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State