Name: | ASIA BUDGET TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1996 (29 years ago) |
Entity Number: | 2040733 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 35 W. 35TH ST., #501, 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 | 35 W. 35TH ST., #501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YUMEI YANG MA | Chief Executive Officer | 35 W. 35TH ST., #501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-24 | 2000-06-13 | Address | 401 5TH AVE, RM 223, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2000-06-13 | Address | 175-17 68TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2000-06-13 | Address | 175-17 68TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
1996-06-19 | 1998-08-24 | Address | 175-17 68TH AVE., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000613002761 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980824002379 | 1998-08-24 | BIENNIAL STATEMENT | 1998-06-01 |
960619000536 | 1996-06-19 | CERTIFICATE OF INCORPORATION | 1996-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State