Search icon

CHINA CLASSIC TOURS & TRAVEL, INC.

Company Details

Name: CHINA CLASSIC TOURS & TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2000 (24 years ago)
Date of dissolution: 25 Mar 2020
Entity Number: 2579609
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 481 EIGHTH AVENUE 7F, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHENGPING Q. LIN Chief Executive Officer 481 EIGHTH AVENUE 7F, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 EIGHTH AVENUE 7F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-12-13 2011-04-21 Address 481 EIGHTH AVENUE / SUITE 721, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-13 2011-04-21 Address 481 EIGHTH AVENUE / SUITE 721, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-12-13 2011-04-21 Address 481 EIGHTH AVENUE / SUITE 721, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-02-25 2006-12-13 Address 481 8TH AVE SUITE 731, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-04-15 2006-12-13 Address 481 8TH AVE, STE 731, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-04-15 2006-12-13 Address 481 8TH AVE, STE 731, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-04-15 2005-02-25 Address 2472 BROADWAY, 265, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-12-01 2003-04-15 Address 2472 BROADWAY SUITE 265, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325000065 2020-03-25 CERTIFICATE OF DISSOLUTION 2020-03-25
110421002060 2011-04-21 BIENNIAL STATEMENT 2010-12-01
081201002463 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061213002829 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050225002542 2005-02-25 BIENNIAL STATEMENT 2004-12-01
030415002735 2003-04-15 BIENNIAL STATEMENT 2002-12-01
001201000451 2000-12-01 CERTIFICATE OF INCORPORATION 2000-12-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State