Search icon

SOFT LINE TRAVEL, INC.

Print

Details

Entity Number 1567181

Status Inactive

NameSOFT LINE TRAVEL, INC.

CountyKings

Date of registration 08 Aug 1991 (33 years ago)

Date of dissolution 28 Jan 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1151 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Principal Address ZIP code 11235

Address 1151 BRIGHTON BEACH ST, BROOKLYN, NY, United States, 11235

Address ZIP code 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1151 BRIGHTON BEACH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address

MIKHAIL STEIN

Chief Executive Officer

1120 BRIGHTON BEACH STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value

1993-03-29

1997-09-17

Address

1101 BRIGHTON BEACH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

1993-03-29

1997-09-17

Address

1101 BRIGHTON BEACH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

1991-08-08

1993-03-29

Address

3085 BRIGHTON 13 ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1747370

2009-01-28

DISSOLUTION BY PROCLAMATION

2009-01-28

030731002616

2003-07-31

BIENNIAL STATEMENT

2003-08-01

010807002027

2001-08-07

BIENNIAL STATEMENT

2001-08-01

990914002428

1999-09-14

BIENNIAL STATEMENT

1999-08-01

970917002373

1997-09-17

BIENNIAL STATEMENT

1997-08-01

931014002944

1993-10-14

BIENNIAL STATEMENT

1993-08-01

930329002367

1993-03-29

BIENNIAL STATEMENT

1992-08-01

910808000007

1991-08-08

CERTIFICATE OF INCORPORATION

1991-08-08

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts