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
Name | Role | Address |
---|---|---|
THINH QUOC TRAN | Chief Executive Officer | 747 10TH AVENUE #14D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TRAVEL CENTER | DOS Process Agent | 373 5TH AVE, NEW YORK, NY, United States, 10016 |
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) |
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