Search icon

NEW YORK CITY VACATION SERVICES INC.

Company Details

Name: NEW YORK CITY VACATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1997 (28 years ago)
Date of dissolution: 23 Dec 2005
Entity Number: 2164027
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 351 WEST 42ND ST, APT 1815, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLAF MALCHER Chief Executive Officer 351 WEST 42 ST, APT 1815, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
OLAF MALCHER DOS Process Agent 351 WEST 42ND ST, APT 1815, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-03 2005-10-20 Address 267 FIFTH AVE, STE 803, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-03 2005-10-20 Address 267 FIFTH AVE, STE 803, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-03 2005-10-20 Address 267 FIFTH AVE, STE 803, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-08-12 2001-07-03 Address 351 W 42ND ST, STE 1815, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-08-12 2001-07-03 Address 351 W 42ND ST, STE 1815, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-08-12 2001-07-03 Address 351 W 42ND ST, STE 1815, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-07-21 1999-08-12 Address 351 W. 42ND ST., APT 1815, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051223000462 2005-12-23 CERTIFICATE OF DISSOLUTION 2005-12-23
051020003101 2005-10-20 BIENNIAL STATEMENT 2005-07-01
030702002756 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010703002342 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990812002025 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970721000657 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State