DIRECT TRAVEL, INC.
Headquarter
Name: | DIRECT TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1973 (52 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 235528 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1180 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRISON COHEN AND SINGER | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HERBERT S. EDELBERG | Chief Executive Officer | 1180 6TH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-09 | 1995-06-06 | Address | HERBERT S. EDELBERG, PRESIDENT, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1973-10-03 | 1995-05-09 | Address | 255 W. 23 ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1684162 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980210002215 | 1998-02-10 | BIENNIAL STATEMENT | 1997-10-01 |
950606002311 | 1995-06-06 | BIENNIAL STATEMENT | 1993-10-01 |
950509000506 | 1995-05-09 | CERTIFICATE OF CHANGE | 1995-05-09 |
A105859-4 | 1973-10-03 | CERTIFICATE OF INCORPORATION | 1973-10-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State