Name: | READYSET AIR TRAVEL SOLUTIONS, INC, |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2583876 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACOB HINENSON | Chief Executive Officer | C/O FERBER, FROST, CHAN LLP, 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-15 | 2006-10-13 | Name | AIRHITCH AIR TRAVEL SOLUTIONS, INC. |
2000-12-14 | 2000-12-15 | Name | AIRHITCH AIR TRAVEL, INC. |
2000-12-14 | 2004-12-30 | Address | ATTN: DAVID I. FERBER ESQ, 530 FIFTH AVENUE 23 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843621 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061013000250 | 2006-10-13 | CERTIFICATE OF AMENDMENT | 2006-10-13 |
041230002230 | 2004-12-30 | BIENNIAL STATEMENT | 2004-12-01 |
001215000325 | 2000-12-15 | CERTIFICATE OF AMENDMENT | 2000-12-15 |
001214000238 | 2000-12-14 | CERTIFICATE OF INCORPORATION | 2000-12-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State