M.S.R. TRAVEL, INC.

Name: | M.S.R. TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 2008356 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 40 ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHIECO | Chief Executive Officer | 119 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 W 40 ST, 14TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-19 | 2022-05-10 | Address | 119 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2010-04-19 | Address | 119 W 40 ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2008-04-14 | Address | 119 W 40 ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2022-05-10 | Address | 119 W 40 ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-03-11 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510003298 | 2021-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-18 |
120510002329 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100419002230 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
080414002329 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
060414003088 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State