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
Name | Role | Address |
---|---|---|
IVAN P. KOVALEV | Chief Executive Officer | 244 5TH AVE, #N279, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 5TH AVE, #N279, NEW YORK, NY, United States, 10001 |
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) |
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