Search icon

WIL TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIL TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1999 (26 years ago)
Date of dissolution: 23 Jun 2022
Entity Number: 2455780
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 25 PLAZA ST W, STE 2M, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WIL J JOBSE DOS Process Agent 25 PLAZA ST W, STE 2M, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WIL J JORSE Chief Executive Officer 25 PLAZA ST W, STE 2M, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2021-08-06 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-06 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-24 2022-06-23 Address 25 PLAZA ST W, STE 2M, BROOKLYN, NY, 11217, 3944, USA (Type of address: Service of Process)
2006-01-24 2022-06-23 Address 25 PLAZA ST W, STE 2M, BROOKLYN, NY, 11217, 3944, USA (Type of address: Chief Executive Officer)
2001-12-06 2006-01-24 Address 420 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220623000600 2022-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-23
140203002045 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120113002114 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091210002008 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071221002487 2007-12-21 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State