-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11797
›
-
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