Search icon

TOP WINGS TRAVEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVENUE SOUTH, FLOOR 30, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TSUNEYUKI ITO Chief Executive Officer 381 PARK AVE SOUTH, #1201, NEW YORK, NY, United States, 10016

History

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)

Filings

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