Name: | USA INTERNATIONAL TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1996 (28 years ago) |
Entity Number: | 2085346 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET STE 622, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAYE YAU | Chief Executive Officer | 139 CENTRE STREET SUITE 622, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
USA INTERNATIONAL TRAVEL, INC. | DOS Process Agent | 139 CENTRE STREET STE 622, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-03 | 2020-11-02 | Address | 139 CENTRE STREET STE 622, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-10-25 | 2011-01-03 | Address | 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2011-01-03 | Address | 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2011-01-03 | Address | 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-12-20 | 2006-10-25 | Address | 230 GRAND ST / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2006-10-25 | Address | 230 GRAND ST, STE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-10-24 | 2006-10-25 | Address | 230 GRAND ST, STE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2002-10-24 | 2004-12-20 | Address | 230 GRAND ST, STE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2002-10-24 | Address | 230 GRAND ST, STE L2, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-11-04 | 2002-10-24 | Address | 230 GRAND ST, STE L2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063031 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006473 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141107007005 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121120002283 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
110103002393 | 2011-01-03 | BIENNIAL STATEMENT | 2010-11-01 |
081208003125 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
061025002204 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041220002209 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021024003007 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001103002074 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State