Search icon

NEW YORK INTERNATIONAL TRAVEL, INC.

Company Details

Name: NEW YORK INTERNATIONAL TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2463892
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 325 W 38TH ST / SUITE 911, NEW YORK, NY, United States, 10018
Address: 235 W 38TH ST / SUITE 911, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 W 38TH ST / SUITE 911, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ETSUYA FUJIWARA Chief Executive Officer 325 W 38TH ST / SUITE 911, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-01-20 2002-02-06 Address 440 RIVERSIDE DR #25, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111692 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020206002578 2002-02-06 BIENNIAL STATEMENT 2002-01-01
000120000683 2000-01-20 CERTIFICATE OF INCORPORATION 2000-01-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State