Name: | INTERNATIONAL TRAVEL EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1678571 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 E 43RD ST, STE 604, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK KOFI ELLIOT | DOS Process Agent | 211 E 43RD ST, STE 604, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FREDERICK KOFI ELLIOT | Chief Executive Officer | 211 E 43RD ST, STE 604, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-16 | 1998-12-18 | Address | 141 E 44TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-12-16 | 1998-12-18 | Address | 141 E 44TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 1998-12-18 | Address | 141 E 44TH ST, STE 302, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-23 | 1996-12-16 | Address | 160 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-12-23 | 1996-12-16 | Address | %CHRISTOPHER HORNE, 152 SOUTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-12-23 | 1996-12-16 | Address | 160 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-12-23 | Address | 152 SOUTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1598813 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001222002418 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
981218002089 | 1998-12-18 | BIENNIAL STATEMENT | 1998-11-01 |
961216002350 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
931223002143 | 1993-12-23 | BIENNIAL STATEMENT | 1993-11-01 |
921106000070 | 1992-11-06 | CERTIFICATE OF INCORPORATION | 1992-11-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State