Name: | LOTUS TOURS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1967 (58 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 216472 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOTUS TOURS LTD. | DOS Process Agent | 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PHILIP KONG | Chief Executive Officer | 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-08-02 | Address | 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-11-01 | 2023-08-02 | Address | 136-18 39TH AVE., SUITE 1102, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-11-12 | 2019-11-01 | Address | 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-11-12 | 2019-11-01 | Address | 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-11-12 | 2019-11-01 | Address | 2 MOTT STREET, RM 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001169 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
191101060497 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151102007578 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006537 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111130002439 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45134 | CL VIO | INVOICED | 2005-06-02 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State