AZUAY TRAVEL CORP.

Name: | AZUAY TRAVEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2002 (23 years ago) |
Date of dissolution: | 29 May 2018 |
Entity Number: | 2842210 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 712 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 712 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANA YUNGA | Chief Executive Officer | 712 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 712 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2009-04-13 | Address | 712 CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2008-10-22 | 2009-04-13 | Address | 712 CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2006-12-27 | 2008-10-22 | Address | 1738 MENAHAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2006-12-27 | 2009-04-13 | Address | 712 CYPRESS AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2006-12-27 | 2008-10-22 | Address | 17-38 MENAHAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180529000011 | 2018-05-29 | CERTIFICATE OF DISSOLUTION | 2018-05-29 |
130125002304 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
090413002137 | 2009-04-13 | BIENNIAL STATEMENT | 2008-12-01 |
081022002095 | 2008-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2007-12-01 |
061227002791 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State