SEG TRAVEL CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YOSHITO SAITO | Chief Executive Officer | C/O SONY HUMAN CAPITAL CORP., SHINAGAWA INTERCITY-B 11TH FLR, MINATO-KU TOKYO, Japan |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State