Name: | 8 JOY TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2359660 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 BROADWAY / SUITE 1107, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY / SUITE 1107, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HYUN S MIN | Chief Executive Officer | 16-70 BELL BLVD #305, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-26 | 2003-04-03 | Address | 1270 BROADWAY / SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-03-26 | Address | 1270 BROADWAY, STE. 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803051 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030403003004 | 2003-04-03 | BIENNIAL STATEMENT | 2003-03-01 |
010326002513 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990324000126 | 1999-03-24 | CERTIFICATE OF INCORPORATION | 1999-03-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State