Name: | FESTIVAL TOURS AND TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2163888 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 527 WEST 47TH ST., #3G, NEW YORK, NY, United States, 10036 |
Address: | 527 WEST 47TH ST., APT. 36, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 527 WEST 47TH ST., APT. 36, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
OLGA CARBO | Chief Executive Officer | 527 W. 47TH ST., #3G, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2004-09-24 | Address | 527 WEST 47TH ST, 3G, NEW YORK, NY, 10036, 2242, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2004-09-24 | Address | 527 WEST 47TH ST, 3G, NEW YORK, NY, 10036, 2242, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1862811 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040924002275 | 2004-09-24 | BIENNIAL STATEMENT | 2003-07-01 |
010801002733 | 2001-08-01 | BIENNIAL STATEMENT | 2001-07-01 |
991213002319 | 1999-12-13 | BIENNIAL STATEMENT | 1999-07-01 |
970721000462 | 1997-07-21 | CERTIFICATE OF INCORPORATION | 1997-07-21 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State