Search icon

YORKVILLE TRAVEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 39TH STREET, #533, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
OLGA B BACSKAY Chief Executive Officer 10 E 39TH STREET, #533, NEW YORK, NY, United States, 10016

History

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)

Filings

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