Name: | E.D. TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2000 (25 years ago) |
Date of dissolution: | 05 Oct 2023 |
Entity Number: | 2475419 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EUGENE DUNHAM | Chief Executive Officer | 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2023-10-05 | Address | 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2006-02-03 | Address | 125 W. 96TH ST., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2023-10-05 | Address | 475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-02-18 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-18 | 2002-02-20 | Address | 475 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000490 | 2023-10-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-03 |
140402002533 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120312002857 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100222002931 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080131002571 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060203002911 | 2006-02-03 | BIENNIAL STATEMENT | 2006-02-01 |
040202002525 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020220002109 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
000218000032 | 2000-02-18 | CERTIFICATE OF INCORPORATION | 2000-02-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State