Search icon

EMPIRE TRAVEL FLUSHING, INC.

Company Details

Name: EMPIRE TRAVEL FLUSHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1994 (31 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 1874092
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-07 DEPOT RD, STE 204, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-07 DEPOT RD, STE 204, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HANNAH KWON Chief Executive Officer 163-07 DEPOT RD, STE 204, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2007-03-08 2019-06-05 Address 39-15 MAIN STREET / #205, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-06-05 Address 39-15 MAIN STREET / #205, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-03-08 2019-06-05 Address 39-15 MAIN STREET / #205, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-01-22 2007-03-08 Address 39-15 MAIN ST #205, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-01-22 2007-03-08 Address 39-15 MAIN ST #205, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210322000344 2021-03-22 CERTIFICATE OF DISSOLUTION 2021-03-22
190605002055 2019-06-05 BIENNIAL STATEMENT 2018-12-01
070308002002 2007-03-08 BIENNIAL STATEMENT 2006-12-01
050328003200 2005-03-28 BIENNIAL STATEMENT 2004-12-01
030127002644 2003-01-27 BIENNIAL STATEMENT 2002-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State