Search icon

US TRAVEL INC.

Company Details

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

DOS Process Agent

Name Role Address
US TRAVEL INC. DOS Process Agent 51 EAST 42ND STREET STE 523, STE 201, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VINAY KAPUR Chief Executive Officer 252 WEST 38TH STREET, STE 201, NEW YORK, NY, United States, 10018

History

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

Filings

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