Search icon

INTERNATIONAL EXPRESS TRAVEL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL EXPRESS TRAVEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1982 (43 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 757943
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 271 MADISON AVENUE, SUITE 1103, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVORK ACHKANIAN Chief Executive Officer 271 MADISON AVENUE, SUITE 1103, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
INTERNATIONAL EXPRESS TRAVEL LTD. DOS Process Agent 271 MADISON AVENUE, SUITE 1103, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-10-11 2021-12-11 Address 271 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-11 2021-12-11 Address 271 MADISON AVENUE, SUITE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-15 2017-10-11 Address 271 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-15 2017-10-11 Address 271 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-15 2017-10-11 Address 271 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211211000179 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171011006209 2017-10-11 BIENNIAL STATEMENT 2016-03-01
151015002001 2015-10-15 BIENNIAL STATEMENT 2014-03-01
060413003266 2006-04-13 BIENNIAL STATEMENT 2006-03-01
040315003099 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State