Search icon

TRAVEL DELIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-18 39TH AVE STE 1102, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KATY PI Chief Executive Officer 136-18 39TH AVE STE 1102, FLUSHING, NY, United States, 11354

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State