Search icon

BEST TOURS & TRAVEL OF N.Y., INC.

Company Details

Name: BEST TOURS & TRAVEL OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 05 Nov 2012
Entity Number: 1814240
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADDWAY, 704, NEW YORK, NY, United States, 10001
Principal Address: 1270 BROADWAY, 704, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADDWAY, 704, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ESTER EUNSIL PARK Chief Executive Officer 1270 BROADWAY, 704, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-18 2010-06-17 Address 1270 BROADWAY, 704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-04-18 Address 1270 BROADWAY #1010, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-05-06 2000-04-18 Address 1270 BROADWAY #1010, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-05-06 2000-04-18 Address 1270 BROADWAY #1010, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-04-21 1996-05-06 Address 1270 BROADWAY STE 1010, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105000907 2012-11-05 CERTIFICATE OF DISSOLUTION 2012-11-05
100617003073 2010-06-17 BIENNIAL STATEMENT 2010-04-01
080508002377 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060518002561 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040505002214 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020401002425 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000418002678 2000-04-18 BIENNIAL STATEMENT 2000-04-01
960506002255 1996-05-06 BIENNIAL STATEMENT 1996-04-01
940421000302 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State