CARLSON TRAVEL NETWORK ASSOCIATES, INC.

Name: | CARLSON TRAVEL NETWORK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 23 Feb 2010 |
Entity Number: | 1798989 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 1405 XENIUM LN N, PLYMOUTH, MN, United States, 55441 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROGER BLOCK | Chief Executive Officer | 701 CARLSON PKWY, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-06 | 2008-04-21 | Address | 1405 XENIUM LANE N, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 1997-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-25 | 1997-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-03-06 | 2001-09-06 | Address | 12755 STATE HWY 55, MINNEAPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 1997-03-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100223000016 | 2010-02-23 | CERTIFICATE OF TERMINATION | 2010-02-23 |
080421002204 | 2008-04-21 | BIENNIAL STATEMENT | 2008-02-01 |
060316002614 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040414002181 | 2004-04-14 | BIENNIAL STATEMENT | 2004-02-01 |
040301000170 | 2004-03-01 | ERRONEOUS ENTRY | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State