Name: | CARLSON TRAVEL NETWORK N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1978 (47 years ago) |
Date of dissolution: | 02 May 2000 |
Entity Number: | 497384 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12755 STATE HIGHWAY 55, MINNEAPOLIS, MN, United States, 55441 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CURTIS L. CARLSON | Chief Executive Officer | 12755 STATE HIGHWAY 55, MINNEAPOLIS, MN, United States, 55441 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1998-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1990-11-29 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-29 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-11-06 | 1990-11-29 | Address | COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1986-11-06 | 1990-11-29 | Address | COMPANY, 70 PINE ST, NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140404096 | 2014-04-04 | ASSUMED NAME CORP AMENDMENT | 2014-04-04 |
20140305064 | 2014-03-05 | ASSUMED NAME CORP INITIAL FILING | 2014-03-05 |
000502000009 | 2000-05-02 | CERTIFICATE OF DISSOLUTION | 2000-05-02 |
980708002327 | 1998-07-08 | BIENNIAL STATEMENT | 1998-06-01 |
970415001060 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State