Search icon

SHOWCASE TOUR INC.

Company Details

Name: SHOWCASE TOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145430
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5609 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5609 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
I MAY LEUNG Chief Executive Officer 5609 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WEB2LM1YBX84
CAGE Code:
94M35
UEI Expiration Date:
2022-11-09

Business Information

Division Name:
SHOWCASE TOUR INC.
Activation Date:
2021-08-16
Initial Registration Date:
2021-08-11

History

Start date End date Type Value
2007-01-16 2011-03-17 Address 9538 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-01-16 2011-03-17 Address 9538 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-01-16 2011-03-17 Address 9538 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-01-04 2007-01-16 Address 9538 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110317002221 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081222002702 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070116002899 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050104000685 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State