Name: | CARLSON WAGONLIT TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1997 (27 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 2212413 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 701 CARLSON PKWY, STE 1500, MINNETONKA, MN, United States, 55305 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARBARA B. BARNARD | Chief Executive Officer | 701 CARLSON PKWY, STE 900, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-11 | 2021-08-19 | Address | 701 CARLSON PKWY, STE 900, MINNETONKA, MN, 55305, 5244, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2019-12-11 | Address | 701 CARLSON PKWY, STE 600, MINNETONKA, MN, 55305, 5244, USA (Type of address: Chief Executive Officer) |
2017-12-19 | 2019-12-11 | Address | 701 CARLSON PKWY, STE 600, MINNETONKA, MN, 55305, 5244, USA (Type of address: Principal Executive Office) |
2015-12-16 | 2017-12-19 | Address | 701 CARLSON PKWY, MS 8250, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2009-12-15 | 2015-12-16 | Address | 701 CARLSON PKWY, MS 8250, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819000747 | 2021-08-18 | CERTIFICATE OF TERMINATION | 2021-08-18 |
191211060366 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
171219006008 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
151216006048 | 2015-12-16 | BIENNIAL STATEMENT | 2015-12-01 |
131216006028 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State