Name: | FERNS TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 07 Mar 2005 |
Entity Number: | 1622546 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 WEST 34TH ST, #204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO FERNANDES | Chief Executive Officer | 45 WEST 34TH ST, #204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 34TH ST, #204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-06 | 2002-05-01 | Address | 45 WEST 34TH ST, 405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2002-05-01 | Address | 45 WEST 34TH ST, 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-05-06 | 2002-05-01 | Address | 45 WEST 34TH ST, 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-05-13 | 1998-05-06 | Address | 45 WEST 34TH STREET, #404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1998-05-06 | Address | 45 WEST 34TH STREET, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-05-13 | 1998-05-06 | Address | 45 WEST 34TH STREET, SUITE 404, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-03-23 | 1993-05-13 | Address | 4140 UNION STREET APT. 7T, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050307000595 | 2005-03-07 | CERTIFICATE OF DISSOLUTION | 2005-03-07 |
020501002769 | 2002-05-01 | BIENNIAL STATEMENT | 2002-03-01 |
000407002165 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980506002412 | 1998-05-06 | BIENNIAL STATEMENT | 1998-03-01 |
940808002085 | 1994-08-08 | BIENNIAL STATEMENT | 1994-03-01 |
930513003225 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
920323000028 | 1992-03-23 | CERTIFICATE OF INCORPORATION | 1992-03-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State