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
Name | Role | Address |
---|---|---|
OLAF MALCHER | Chief Executive Officer | 351 WEST 42 ST, APT 1815, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
OLAF MALCHER | DOS Process Agent | 351 WEST 42ND ST, APT 1815, NEW YORK, NY, United States, 10036 |
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) |
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