Name: | TOUR EAST HOLIDAYS (NEW YORK) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (45 years ago) |
Entity Number: | 665773 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 177 canal street, ground floor, NEW YORK, NY, United States, 10013 |
Principal Address: | 2 MOTT STREET, SUITE 608, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNIE TSU | Chief Executive Officer | 16 CHIPPING RD, NORTH YORK, Canada, M3B-1L1 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 177 canal street, ground floor, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-16 | 2023-02-23 | Address | 2 MOTT STREET, SUITE 608, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-10-12 | 2023-02-23 | Address | 16 CHIPPING RD, NORTH YORK, CAN (Type of address: Chief Executive Officer) |
2012-11-09 | 2021-04-16 | Address | 2 MOTT STREET, SUITE 608, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-11-05 | 2012-11-09 | Address | 2 MOTT STREET / SUITE 608, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-11-05 | 2012-11-09 | Address | 2 MOTT STREET / SUITE 608, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230223000981 | 2023-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-22 |
210416060080 | 2021-04-16 | BIENNIAL STATEMENT | 2020-11-01 |
171012006172 | 2017-10-12 | BIENNIAL STATEMENT | 2016-11-01 |
141106006569 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121109002293 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State