-
Home Page
›
-
Counties
›
-
New York
›
-
11368
›
-
TRAVEL DYNAMICS INC.
Company Details
Name: |
TRAVEL DYNAMICS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 2012 (13 years ago)
|
Date of dissolution: |
31 Aug 2016 |
Entity Number: |
4221097 |
ZIP code: |
11368
|
County: |
New York |
Place of Formation: |
New York |
Address: |
53-52 199TH STREET, FRESH MEADOWS, NY, United States, 11368 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MARIA MAKRIS
|
DOS Process Agent
|
53-52 199TH STREET, FRESH MEADOWS, NY, United States, 11368
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2212335
|
2016-08-31
|
DISSOLUTION BY PROCLAMATION
|
2016-08-31
|
120323000327
|
2012-03-23
|
CERTIFICATE OF INCORPORATION
|
2012-03-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0004148
|
Other Contract Actions
|
2000-06-02
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
5000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2000-06-02
|
Termination Date |
2002-07-25
|
Date Issue Joined |
2000-07-31
|
Section |
1332
|
Status |
Terminated
|
Parties
|
8902651
|
Marine Contract Actions
|
1989-04-19
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
1000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1989-04-19
|
Termination Date |
1990-05-25
|
Parties
Name |
TRAVEL DYNAMICS INC.
|
Role |
Plaintiff
|
|
Name |
LINGALD TRAVEL INC
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State