Name: | TRAVEL IMPRESSIONS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1998 (27 years ago) |
Date of dissolution: | 03 Oct 2024 |
Entity Number: | 2261493 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 465 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Address: | 122 e 42nd st.,, 18th fl, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ALEJANDRO ZOZAYA | Chief Executive Officer | 7 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, United States, 19073 |
Name | Role | Address |
---|---|---|
national corporate research, ltd. | DOS Process Agent | 122 e 42nd st.,, 18th fl, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-10-04 | Address | 122 e 42nd st.,, 18th fl, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2024-09-19 | 2024-10-04 | Address | 7 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-10-04 | Address | 122 e 42nd st.,, 18th fl, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2024-08-05 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-08-05 | 2024-09-19 | Address | 7 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001992 | 2024-10-03 | CERTIFICATE OF TERMINATION | 2024-10-03 |
240919003633 | 2024-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-19 |
240805001618 | 2024-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-02 |
SR-115707 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115708 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State