Name: | TRAVEL GUIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1991 (33 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1568539 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 15 EAST 40TH STREET #700, NEW YORK, NY, United States, 10016 |
Principal Address: | 15 EAST 40TH STREET, #700, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HRAIR SAJELIAN | DOS Process Agent | 15 EAST 40TH STREET #700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HRAIR SAJELIAN | Chief Executive Officer | 15 EAST 40TH STREET #700, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1997-08-18 | Address | 15 EAST 40TH STREET #700, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1991-08-14 | 1993-05-07 | Address | 31-21 29TH STREET, APT. #3D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1511111 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970818002333 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
931025002154 | 1993-10-25 | BIENNIAL STATEMENT | 1993-08-01 |
930507002869 | 1993-05-07 | BIENNIAL STATEMENT | 1992-08-01 |
910814000054 | 1991-08-14 | CERTIFICATE OF INCORPORATION | 1991-08-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State