TRAVEL DELIGHTS, INC.

Name: | TRAVEL DELIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1976 (49 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 389220 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 136-18 39TH AVE STE 1102, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-18 39TH AVE STE 1102, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
KATY PI | Chief Executive Officer | 136-18 39TH AVE STE 1102, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2014-03-28 | Address | 339 5TH AVENUE, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-02 | 2014-03-28 | Address | 339 5TH AVENUE, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-02-02 | 2014-03-28 | Address | 339 5TH AVENUE, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2010-02-02 | Address | 3 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2010-02-02 | Address | 3 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000560 | 2020-10-05 | CERTIFICATE OF DISSOLUTION | 2020-10-05 |
140328002201 | 2014-03-28 | BIENNIAL STATEMENT | 2014-01-01 |
120306003043 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100202002071 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080805002404 | 2008-08-05 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State