Search icon

VINA U.S.A. TRAVEL CENTER, INC.

Company Details

Name: VINA U.S.A. TRAVEL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1990 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1478357
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 373 5TH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THINH QUOC TRAN Chief Executive Officer 747 10TH AVENUE #14D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TRAVEL CENTER DOS Process Agent 373 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-11-30 2000-10-17 Address 43 SUNNY SIDE BOULEVARD, PLAINVIEW, NY, 10001, USA (Type of address: Principal Executive Office)
1993-11-30 2000-10-17 Address 373 5TH AVENUE #2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-10-01 1993-11-30 Address ATT: HAL MAYERSON, ESQ., 36 WEST 44TH ST., SUITE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935108 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
001017002427 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981002002442 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961126002148 1996-11-26 BIENNIAL STATEMENT 1996-10-01
931130002156 1993-11-30 BIENNIAL STATEMENT 1993-10-01
901001000064 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State