Name: | EASTER ISLAND TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1977 (48 years ago) |
Date of dissolution: | 11 Apr 2019 |
Entity Number: | 454101 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 115 WEST 16TH STREET, APT 262, NEW YORK, NY, United States, 10011 |
Principal Address: | 115 WEST 16TH ST, APT 262, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 WEST 16TH STREET, APT 262, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRESIA RAMIREZ | Chief Executive Officer | 115 WEST 16TH ST, APT 262, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRESIA RAMIREZ | Agent | 115 WEST 16 STREET, APT 262, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-09 | 2017-04-13 | Address | 115 WEST 16TH ST, APT 262, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-17 | 2017-04-13 | Address | 10 EAST 39 ST, SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-01-17 | 2017-02-09 | Address | 10 EAST 39 ST, SUITE 1117, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1977-11-04 | 2017-01-17 | Address | 645 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411000039 | 2019-04-11 | CERTIFICATE OF DISSOLUTION | 2019-04-11 |
170413000724 | 2017-04-13 | CERTIFICATE OF CHANGE | 2017-04-13 |
170209002036 | 2017-02-09 | BIENNIAL STATEMENT | 2015-11-01 |
170117000215 | 2017-01-17 | CERTIFICATE OF CHANGE | 2017-01-17 |
20110617024 | 2011-06-17 | ASSUMED NAME CORP INITIAL FILING | 2011-06-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State