Search icon

PENTA WORLDWIDE TRAVEL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND ST, FLOOR 12A, STE 1310, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BHIM AHUJA Chief Executive Officer 38 WEST 32ND ST, FLOOR 12A, STE 1310, NEW YORK, NY, United States, 10001

History

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)

Filings

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