Name: | TRAVEL CORNER LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1996 (29 years ago) |
Date of dissolution: | 22 Nov 2021 |
Entity Number: | 2075517 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 47 WEST POND COURT, SMITHTOWN, NY, United States, 11787 |
Address: | 47 W POND CT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRAVEL CORNER LTD | DOS Process Agent | 47 W POND CT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
BETSY FELDSTEIN | Chief Executive Officer | 47 W POND CT, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2022-05-21 | Address | 47 W POND CT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2020-10-05 | 2022-05-21 | Address | 47 W POND CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2016-10-05 | 2020-10-05 | Address | 47 WST POND COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2014-10-01 | 2016-10-05 | Address | 20 FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2020-10-05 | Address | POBOX 421, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-05 | Address | 20FLEETWOOD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2012-10-10 | 2014-10-01 | Address | 91 BROADWAY, STE 9, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2012-10-10 | 2014-10-01 | Address | 91 BROADWAY, STE 9, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2012-10-10 | 2014-10-01 | Address | 91 BROADWAY, STE 9, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2012-10-10 | Address | 91 BROADWAY, STE 2, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000669 | 2021-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-22 |
201005060556 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002007043 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005006899 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006487 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006599 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101007002288 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080923002533 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060927002293 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041108002164 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State