Name: | YORKVILLE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1993 (32 years ago) |
Date of dissolution: | 18 May 2006 |
Entity Number: | 1719291 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E 39TH STREET, #533, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 39TH STREET, #533, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
OLGA B BACSKAY | Chief Executive Officer | 10 E 39TH STREET, #533, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 1995-08-28 | Address | 1806 FIRST AVENUE #3H, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060518000177 | 2006-05-18 | CERTIFICATE OF DISSOLUTION | 2006-05-18 |
050513002564 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030401002701 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010416002429 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990406002353 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970411002445 | 1997-04-11 | BIENNIAL STATEMENT | 1997-04-01 |
950828002195 | 1995-08-28 | BIENNIAL STATEMENT | 1995-04-01 |
930416000337 | 1993-04-16 | CERTIFICATE OF INCORPORATION | 1993-04-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State