Search icon

TRANS PACIFIC EXPRESS TRAVEL & TRADE, INC.

Company Details

Name: TRANS PACIFIC EXPRESS TRAVEL & TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1995 (29 years ago)
Date of dissolution: 04 Apr 2002
Entity Number: 1959553
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 303 5TH AVE, STE 716, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 5TH AVE, STE 716, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WEIQING GAO Chief Executive Officer 303 5TH AVE, STE 716, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-10-14 2001-09-11 Address 303 5TH AVE, STE 716, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-10-14 2001-09-11 Address 303 5TH AVE, STE 716, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-10-15 1999-10-14 Address 39-60 52ND STREET, SUITE 2B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-10-14 Address 6 WEST 32ND STREET, SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-10-15 1999-10-14 Address 6 WEST 32ND STREET, SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-09-26 1997-10-15 Address 39-60, 52ND ST. SUITE #2B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020404000752 2002-04-04 CERTIFICATE OF DISSOLUTION 2002-04-04
010911002116 2001-09-11 BIENNIAL STATEMENT 2001-09-01
991014002161 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971015002146 1997-10-15 BIENNIAL STATEMENT 1997-09-01
950926000098 1995-09-26 CERTIFICATE OF INCORPORATION 1995-09-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State