S & S TRAVEL ENTERPRISES, INC.
| Name: | S & S TRAVEL ENTERPRISES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 14 Jan 1992 (34 years ago) |
| Date of dissolution: | 29 Dec 1999 |
| Entity Number: | 1603314 |
| ZIP code: | 10022 |
| County: | New York |
| Place of Formation: | New York |
| Principal Address: | 126 EAST 56TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10022 |
| Address: | C/O JEFFREY D. ZUCKERMAN, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ROGER STEWART | Chief Executive Officer | 126 EAST 56TH STREET, MEZZANINE LEVEL, NEW YORK, NY, United States, 10022 |
| Name | Role | Address |
|---|---|---|
| ZUCKERMAN & GORE | DOS Process Agent | C/O JEFFREY D. ZUCKERMAN, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-01-14 | 1993-04-05 | Address | ATTN JEFFREY D ZUCKERMAN ESQ, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1448900 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
| 940110002581 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
| 930405002654 | 1993-04-05 | BIENNIAL STATEMENT | 1993-01-01 |
| 920114000523 | 1992-01-14 | CERTIFICATE OF INCORPORATION | 1992-01-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State