Search icon

TRADE & TRAVEL CORP.

Company Details

Name: TRADE & TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2276928
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 244 5TH AVE, #N279, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN P. KOVALEV Chief Executive Officer 244 5TH AVE, #N279, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVE, #N279, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-10-29 2006-06-29 Address 3411 IRWIN AVE / #14G, BRONX, NY, 10463, 3735, USA (Type of address: Principal Executive Office)
2004-10-29 2006-06-29 Address 3411 IRWIN AVE / #14G, BRONX, NY, 10463, 3735, USA (Type of address: Chief Executive Officer)
2004-10-29 2006-06-29 Address 3411 IRWIN AVE / #14G, BRONX, NY, 10463, 3735, USA (Type of address: Service of Process)
2000-07-14 2004-10-29 Address 517 RIVERDALE AVENUE, #4B, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2000-07-14 2004-10-29 Address 517 RIVERDALE AVENUE, #5B, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864374 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060629002929 2006-06-29 BIENNIAL STATEMENT 2006-07-01
041029002636 2004-10-29 BIENNIAL STATEMENT 2004-07-01
020618002168 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000714002071 2000-07-14 BIENNIAL STATEMENT 2000-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State