Name: | PENTA WORLDWIDE TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 29 Feb 2012 |
Entity Number: | 1987264 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 WEST 32ND ST, FLOOR 12A, STE 1310, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WEST 32ND ST, FLOOR 12A, STE 1310, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BHIM AHUJA | Chief Executive Officer | 38 WEST 32ND ST, FLOOR 12A, STE 1310, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2006-02-22 | Address | 392 FIFTH AVE, #1100, NEW YORK, NY, 10018, 8105, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2006-02-22 | Address | 392 FIFTH AVE, #1100, NEW YORK, NY, 10018, 8105, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2006-02-22 | Address | 392 FIFTH AVE #1100, NEW YORK, NY, 10018, 8105, USA (Type of address: Service of Process) |
1998-01-22 | 2002-02-11 | Address | 501 FIFTH AVENUE, #801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2002-02-11 | Address | 501 FIFTH AVE., #801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-05-08 | 2002-02-11 | Address | 501 FIFTH AVENUE / SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-01-04 | 1996-05-08 | Address | 501 FIFTH AVENUE, SUITE 511, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229001036 | 2012-02-29 | CERTIFICATE OF DISSOLUTION | 2012-02-29 |
080215002697 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060222002770 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040129002337 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020211002357 | 2002-02-11 | BIENNIAL STATEMENT | 2002-01-01 |
000201002940 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980122002734 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
960508000082 | 1996-05-08 | CERTIFICATE OF CHANGE | 1996-05-08 |
960104000197 | 1996-01-04 | CERTIFICATE OF INCORPORATION | 1996-01-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State