Search icon

EASTER ISLAND TRAVEL SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 WEST 16TH STREET, APT 262, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
FRESIA RAMIREZ Chief Executive Officer 115 WEST 16TH ST, APT 262, NEW YORK, NY, United States, 10011

Agent

Name Role Address
FRESIA RAMIREZ Agent 115 WEST 16 STREET, APT 262, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
132919953
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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