Search icon

EL VIAJERO CORPORATION

Print

Details

Entity Number 2655923

Status Inactive

NameEL VIAJERO CORPORATION

CountyWestchester

Date of registration 29 Jun 2001 (23 years ago)

Date of dissolution 27 Apr 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6B HERITAGE HILLS, SOMERS, NY, United States, 10587

Address ZIP code

Principal Address 993 MORRIS PARK AVE, BRONX, NY, United States, 10462

Principal Address ZIP code 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6B HERITAGE HILLS, SOMERS, NY, United States, 10587

Chief Executive Officer

Name Role Address

WILLIAM FERNANDEZ

Chief Executive Officer

208 KEELER LANE, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value

2001-06-29

2002-10-25

Address

1764 WALTON AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1975038

2011-04-27

DISSOLUTION BY PROCLAMATION

2011-04-27

070813003629

2007-08-13

BIENNIAL STATEMENT

2007-06-01

021025000666

2002-10-25

CERTIFICATE OF CHANGE

2002-10-25

010629000305

2001-06-29

CERTIFICATE OF INCORPORATION

2001-06-29

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts