Name: | GLOBAL DESTINATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2954296 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 954 THIRD AVE SUITE 612, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 954 THIRD AVE SUITE 612, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CYNTHIA D BROWN | Chief Executive Officer | GLOBAL DESTINATIONS, 954 THIRD AVE SUITE 612, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2006-01-09 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1928537 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060109002979 | 2006-01-09 | BIENNIAL STATEMENT | 2005-09-01 |
030916000262 | 2003-09-16 | CERTIFICATE OF INCORPORATION | 2003-09-16 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State