Search icon

AUS-VACATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUS-VACATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1148165
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 90 JOHN ST, STE 305, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 JOHN ST, STE 305, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALLAN JAMES BAKER Chief Executive Officer 1931 FOX CANYON CIRCLE, LAS VEGAS, NV, United States, 89117

Links between entities

Type:
Headquarter of
Company Number:
F93000003217
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56144862
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2002-03-27 2003-03-24 Address 51 EAST 42ND STREET, SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-23 2003-03-24 Address 50-51 CONDUIT STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2001-02-23 2003-03-24 Address 51 E. 42ND ST, SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-02-23 2002-03-27 Address AARON WISE ESQ., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-05 2001-02-23 Address 51 E 42ND ST, STE 616, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2110060 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030324002474 2003-03-24 BIENNIAL STATEMENT 2003-02-01
020327000666 2002-03-27 CERTIFICATE OF AMENDMENT 2002-03-27
010223002166 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990305002194 1999-03-05 BIENNIAL STATEMENT 1999-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State