Search icon

TRAVEL EXPRESS SHOP, INC.

Company Details

Name: TRAVEL EXPRESS SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 13 Mar 2020
Entity Number: 2362647
ZIP code: 10017
County: New York
Place of Formation: New York
Address: TUMI, 80 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TUMI, 80 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YOUNG YOO Chief Executive Officer 80 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-03-28 2011-03-23 Address 64 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-03-28 2011-03-23 Address TUMI, 64 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-03-28 2011-03-23 Address TUMI, 64 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-31 2001-03-28 Address GRAND CENTRAL TERMINAL, 107 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313000027 2020-03-13 CERTIFICATE OF DISSOLUTION 2020-03-13
151201002031 2015-12-01 BIENNIAL STATEMENT 2015-03-01
110323002603 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090309002243 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070322003032 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124049 CL VIO INVOICED 2010-12-23 250 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State