Name: | TOP WINGS TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1995 (30 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 1920688 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 475 PARK AVENUE SOUTH, FLOOR 30, NEW YORK, NY, United States, 10016 |
Principal Address: | 69-39 YELLOWSTONE BLVD, #423, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVENUE SOUTH, FLOOR 30, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TSUNEYUKI ITO | Chief Executive Officer | 381 PARK AVE SOUTH, #1201, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2011-05-03 | Address | 381 PARK AVE SOUTH, #1201, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-04 | 2005-07-15 | Address | 390 5TH AVE, STE 810, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2005-07-15 | Address | 69-39 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2005-07-15 | Address | 390 FIFTH AVENUE STE 810, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503000435 | 2011-05-03 | SURRENDER OF AUTHORITY | 2011-05-03 |
070531002421 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050715002931 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030513002414 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
990608002655 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970604002416 | 1997-06-04 | BIENNIAL STATEMENT | 1997-05-01 |
950510000225 | 1995-05-10 | APPLICATION OF AUTHORITY | 1995-05-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State