Search icon

KUONI DESTINATION MANAGEMENT USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUONI DESTINATION MANAGEMENT USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2011 (14 years ago)
Date of dissolution: 26 Sep 2019
Entity Number: 4147113
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN GRAHAM BOOTH Chief Executive Officer 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-18 2017-10-06 Address 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-05-18 2017-10-06 Address 5 PENN PLAZA, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-09-20 2016-05-18 Address ALLIEDTPRO, 500 SEVENTH AVE, NY, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190926000053 2019-09-26 CERTIFICATE OF TERMINATION 2019-09-26
SR-102926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102925 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180710000655 2018-07-10 CERTIFICATE OF CHANGE 2018-07-10
171006002009 2017-10-06 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State