Name: | S.P. TRAVEL AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1991 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1595362 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 260 WEST 52ND STREET, #21E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SNEZANA OJDANIC | Chief Executive Officer | 260 WEST 52ND STREET, 21E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SNEZANA OJDANIC | DOS Process Agent | 260 WEST 52ND STREET, #21E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 2007-12-12 | Address | 260 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2007-12-12 | Address | 260 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1991-12-11 | 2007-12-12 | Address | 260 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141746 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
071212002311 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
031120002403 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011212002351 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000111002887 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971203002377 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
940202002780 | 1994-02-02 | BIENNIAL STATEMENT | 1993-12-01 |
930415002728 | 1993-04-15 | BIENNIAL STATEMENT | 1992-12-01 |
911211000006 | 1991-12-11 | CERTIFICATE OF INCORPORATION | 1991-12-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State