ANL INTERNATIONAL TRAVEL INC

Name: | ANL INTERNATIONAL TRAVEL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2013 (12 years ago) |
Entity Number: | 4372339 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-25 31 Rd 2b, FLUSHING, NY, United States, 11354 |
Principal Address: | 39-10 MAIN STREET, #207, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI LI MA | Chief Executive Officer | 139-25 31 RD 2B, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ANL INTERNATIONAL TRAVEL INC | DOS Process Agent | 139-25 31 Rd 2b, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 39-10 MAIN STREET, #207, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2017-03-06 | 2025-06-06 | Address | 39-10 MAIN STREET, #207, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2017-03-06 | Address | 39-15 MAIN STREET, #212A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2015-04-28 | 2017-03-06 | Address | 39-15 MAIN STREET, #212A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2013-03-11 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606000350 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
210726002365 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190501062065 | 2019-05-01 | BIENNIAL STATEMENT | 2019-03-01 |
170306006792 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150428006114 | 2015-04-28 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State