Name: | US TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Apr 2021 |
Entity Number: | 3455752 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 51 EAST 42ND STREET STE 523, STE 201, NEW YORK, NY, United States, 10018 |
Principal Address: | 252 WEST 38TH STREET, STE 201, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US TRAVEL INC. | DOS Process Agent | 51 EAST 42ND STREET STE 523, STE 201, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VINAY KAPUR | Chief Executive Officer | 252 WEST 38TH STREET, STE 201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-15 | 2021-11-22 | Address | 252 WEST 38TH STREET, STE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-10-15 | 2021-11-22 | Address | 51 EAST 42ND STREET STE 523, STE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-01-14 | 2015-10-15 | Address | 51 EAST 42ND STREET, STE 523, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2015-10-15 | Address | 8625 VAN NYCK EXPRESSWAY, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2015-10-15 | Address | 51 EAST 42ND STREET STE 523, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-01-02 | 2008-07-02 | Address | 8625 VAN WYCK EXPRESSWAY, APT. 425, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2007-01-02 | 2021-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211122002276 | 2021-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-22 |
151015006105 | 2015-10-15 | BIENNIAL STATEMENT | 2015-01-01 |
130301006249 | 2013-03-01 | BIENNIAL STATEMENT | 2013-01-01 |
110427002440 | 2011-04-27 | BIENNIAL STATEMENT | 2011-01-01 |
090114002259 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
080702000215 | 2008-07-02 | CERTIFICATE OF CHANGE | 2008-07-02 |
070102000725 | 2007-01-02 | CERTIFICATE OF INCORPORATION | 2007-01-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State