INTERNATIONAL VENTURES AND TRAVEL, INC.

Name: | INTERNATIONAL VENTURES AND TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1985 (40 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 1035204 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 35TH ST, #1401, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 35TH ST, #1401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VICTOR BISWAS | Chief Executive Officer | 224 WEST 35TH ST, #1401, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2013-10-22 | Address | 224 WEST 35TH ST #1401, NEW YORK, NY, 10001, 2507, USA (Type of address: Principal Executive Office) |
2001-10-05 | 2013-10-22 | Address | 224 WEST 35TH ST #1401, NEW YORK, NY, 10001, 2507, USA (Type of address: Service of Process) |
2001-10-05 | 2013-10-22 | Address | 224 WEST 35TH ST #1401, NEW YORK, NY, 10001, 2507, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2001-10-05 | Address | 224 W 35TH STREET STE 1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-10-23 | 2001-10-05 | Address | 551 FIFTH AVE #1923, NEW YORK, NY, 10176, 0180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000707 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
131022002448 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111208002617 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
091029002561 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071009002506 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State