CKA TRAVEL INC.

Name: | CKA TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 3181593 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 265 CANAL STREET STE 202, NEW YORK, NY, United States, 10013 |
Principal Address: | 265 CANAL ST ROOM 202, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIEN M. TRUONG | DOS Process Agent | 265 CANAL STREET STE 202, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LIEN M TRUONG | Chief Executive Officer | 265 CANAL ST ROOM 202, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2017-03-22 | Address | 265 CANAL STREET ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-11 | 2016-12-05 | Address | 265 CANAL STREET, ROOM 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-04-15 | 2011-05-11 | Address | 265 CANAL ST ROOM 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2011-05-11 | Address | 265 CANAL ST ROOM 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2011-05-11 | Address | 265 CANAL STREET, ROOM 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000655 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
170322006226 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
161205008013 | 2016-12-05 | BIENNIAL STATEMENT | 2015-03-01 |
110511003452 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090415002834 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State