Search icon

SEG TRAVEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEG TRAVEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1993 (32 years ago)
Date of dissolution: 19 Apr 2010
Entity Number: 1728331
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 16530 VIA ESPRILLO, MZ 7110, SAN DIEGO, CA, United States, 92127
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
YOSHITO SAITO Chief Executive Officer C/O SONY HUMAN CAPITAL CORP., SHINAGAWA INTERCITY-B 11TH FLR, MINATO-KU TOKYO, Japan

History

Start date End date Type Value
2007-05-23 2009-06-01 Address 16530 VIA ESPRILLO, MD 371-0, SAN DIEGO, CA, 92127, USA (Type of address: Principal Executive Office)
2003-07-14 2007-05-23 Address 11TH FL SHINAGAWA INTERCITY-B, 2-15-2 KONAN, MINATO-KU TOKYO, 10861, 11, JPN (Type of address: Chief Executive Officer)
2003-07-14 2007-05-23 Address 155 TICE BLVD, MD #TAI-10, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Principal Executive Office)
1999-09-23 2002-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2002-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100419000241 2010-04-19 CERTIFICATE OF TERMINATION 2010-04-19
090601002278 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070523002457 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050817002308 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030714002662 2003-07-14 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State