Name: | CLASSIC VACATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1959 (66 years ago) |
Date of dissolution: | 21 Mar 2002 |
Entity Number: | 121268 |
ZIP code: | 20005 |
County: | New York |
Place of Formation: | New York |
Address: | 1420 NEW YORK AVE N.W., SUITE 550, WASHINGTON, DC, United States, 20005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1420 NEW YORK AVE N.W., SUITE 550, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
ROGER H BALLOU | Chief Executive Officer | 1420 NEW YORK AVE N.W., SUITE 550, WASHINGTON, DC, United States, 20005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-02 | 1999-08-19 | Address | 1420 NEW YORK AVENUE, N.W., SUITE 550, WASHINGTON, DC, 20005, USA (Type of address: Service of Process) |
1998-07-02 | 1998-08-10 | Shares | Share type: PAR VALUE, Number of shares: 66000000, Par value: 0.01 |
1998-07-02 | 1998-07-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1000 |
1998-07-02 | 1998-07-02 | Shares | Share type: PAR VALUE, Number of shares: 66000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020321000653 | 2002-03-21 | CERTIFICATE OF MERGER | 2002-03-21 |
010521000603 | 2001-05-21 | CERTIFICATE OF AMENDMENT | 2001-05-21 |
991215000748 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
990819002320 | 1999-08-19 | BIENNIAL STATEMENT | 1999-07-01 |
980810000491 | 1998-08-10 | CERTIFICATE OF AMENDMENT | 1998-08-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State