Search icon

ASIA TOURS & TRAVEL INC.

Company Details

Name: ASIA TOURS & TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139016
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 5TH AVE, #1308, 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 347 5TH AVE, #1308, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SOOJA CHUNG Chief Executive Officer 347 5TH AVE, #1308, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-06-18 2007-06-01 Address 347 5TH AVE, 1205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-18 2007-06-01 Address 347 5TH AVE, 1205, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-06-18 2007-06-01 Address 347 5TH AVE, 1205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-05-01 1999-06-18 Address 1270 BROADWAY SUITE 202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002268 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110525002510 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090515002197 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070601002470 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050623002315 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030422002574 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010510002210 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990618002503 1999-06-18 BIENNIAL STATEMENT 1999-05-01
970501000283 1997-05-01 CERTIFICATE OF INCORPORATION 1997-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State