Search icon

E & A ECSTASY TRAVEL CORP.

Company Details

Name: E & A ECSTASY TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1994 (31 years ago)
Entity Number: 1858132
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235
Principal Address: 3072 BRIGHTON 1ST STREET, 2ND FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLYN BLECHMAN Chief Executive Officer 3072 BRIGHTON 1ST STREET, 2ND FL, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 3072 BRIGHTON 1ST STREET, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-10-14 2025-03-31 Address 3072 BRIGHTON 1ST STREET, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-11-13 2014-10-14 Address 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2000-09-29 2006-11-13 Address 3072 BRIGHTON 1ST STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250331002994 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
141014006229 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121011002111 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101122003023 2010-11-22 BIENNIAL STATEMENT 2010-10-01
080925003008 2008-09-25 BIENNIAL STATEMENT 2008-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State