Search icon

FERNS TRAVEL INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROSARIO FERNANDES Chief Executive Officer 45 WEST 34TH ST, #204, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH ST, #204, NEW YORK, NY, United States, 10001

History

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)

Filings

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