Search icon

JEN'S TRAVEL INC.

Company Details

Name: JEN'S TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1999 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2337790
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 100 WOODBURY RD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER L INCENDIO Chief Executive Officer 100 WOODBURY RD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WOODBURY RD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1999-01-22 2001-01-24 Address 104 NEW YORK AVENUE, HALESITE, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1708375 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010124002478 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990122000579 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205377 Other Contract Actions 2002-10-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-10-07
Termination Date 2003-11-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALITALIA AIRLINES
Role Plaintiff
Name JEN'S TRAVEL INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State