Search icon

VN TRAVEL, INC.

Company Details

Name: VN TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2743637
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 199 CANAL STREET / #203, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINH K. TRINH Chief Executive Officer 199 CANAL STREET / #203, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 CANAL STREET / #203, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-03-22 2008-04-01 Address 199 CANAL ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-03-22 2008-04-01 Address 199 CANAL ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-04-01 Address 199 CANAL ST, STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-02 2006-03-22 Address 199 CANAL ST STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-09-02 2006-03-22 Address 199 CANAL ST STE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-02 2006-03-22 Address 199 CANAL ST STE 204, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-03-18 2004-09-02 Address 199-201 CANAL STREET ROOM 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147149 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080401002920 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060322002116 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040902003047 2004-09-02 BIENNIAL STATEMENT 2004-03-01
020318000481 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State