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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 EAST 41ST ST./ SUITE 401, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANILO STOJANOVIC | Chief Executive Officer | 475 FIFTH AVENUE, SUITE 1112, NEW YORK, NY, United States, 10017 |
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) |
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