Name: | A-WORLD TRAVEL & TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Aug 2006 |
Entity Number: | 2010027 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 34TH STREET, APT 21A10, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 34TH STREET, APT 21A10, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AGNES PARK | Chief Executive Officer | 50 WEST 34TH STREET, APT 21A10, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2006-08-15 | Address | 1270 BROADWAY, #1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2006-08-15 | Address | 1270 BROADWAY, #1104, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-03-15 | 2006-08-15 | Address | 1270 BROADWAY #1104, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000807 | 2006-08-22 | CERTIFICATE OF DISSOLUTION | 2006-08-22 |
060815002547 | 2006-08-15 | BIENNIAL STATEMENT | 2006-03-01 |
040303002496 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020311002318 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
980316002197 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
960315000034 | 1996-03-15 | CERTIFICATE OF INCORPORATION | 1996-03-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State