Name: | NEW YORK EAST TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2021 |
Entity Number: | 1797143 |
ZIP code: | 07650 |
County: | Queens |
Place of Formation: | New York |
Address: | 21 GRAND AVE, 603, PALISADES PARK, NJ, United States, 07650 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYU SUNG CHO | Chief Executive Officer | 21 GRAND AVE 2ND FLR, 603, PALISADES PARK, NJ, United States, 07650 |
Name | Role | Address |
---|---|---|
KYU SUNG CHO | DOS Process Agent | 21 GRAND AVE, 603, PALISADES PARK, NJ, United States, 07650 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-27 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-27 | 2021-09-28 | Address | 21 GRAND AVE 2ND FLR, 603, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2014-03-27 | 2021-09-28 | Address | 21 GRAND AVE, 603, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process) |
2012-03-28 | 2014-03-27 | Address | 21 GRAND AVE 2ND FLR, SUITE 603, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
2012-03-28 | 2014-03-27 | Address | 21 GRAND AVE 2ND FLR, SUITE 603, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210928000151 | 2021-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-27 |
140327002394 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120328002883 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
120301002419 | 2012-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080229002235 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State