Search icon

E.D. TRAVEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EUGENE DUNHAM Chief Executive Officer 475 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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