Search icon

TRAVEL IN A MOMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVEL IN A MOMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1886428
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 7205 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ARTHUR BERMAN Chief Executive Officer 7205 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
MR ARTHUR BERMAN DOS Process Agent 7205 16TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1997-04-07 2001-06-14 Address 7301 NEW UTRECHT AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-06-14 Address 7301 NEW UTRECHT AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1997-04-07 2001-06-14 Address 7301 NEW UTRECHT AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1995-01-19 1997-04-07 Address 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834696 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010614002074 2001-06-14 BIENNIAL STATEMENT 2001-01-01
990329002185 1999-03-29 BIENNIAL STATEMENT 1999-01-01
970407002060 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950119000326 1995-01-19 CERTIFICATE OF INCORPORATION 1995-01-19

Court Cases

Court Case Summary

Filing Date:
1997-07-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TRAVEL IN A MOMENT INC.
Party Role:
Plaintiff
Party Name:
BEST FARES USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State