Search icon

LOTUS TRAVEL LTD.

Company Details

Name: LOTUS TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1627672
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST ST./ SUITE 401, NEW YORK, NY, United States, 10017
Principal Address: 475 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 41ST ST./ SUITE 401, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANILO STOJANOVIC Chief Executive Officer 475 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-08-13 1994-08-26 Address 475 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-07-20 1993-08-13 Address 475 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-04-09 1993-07-20 Address 630 5TH AVENUE, SUITE 210, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1333838 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960430002213 1996-04-30 BIENNIAL STATEMENT 1996-04-01
940826000404 1994-08-26 CERTIFICATE OF CHANGE 1994-08-26
930813000346 1993-08-13 CERTIFICATE OF CHANGE 1993-08-13
930720002411 1993-07-20 BIENNIAL STATEMENT 1993-04-01
920409000351 1992-04-09 CERTIFICATE OF INCORPORATION 1992-04-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State