Name: | VINTONE TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 533198 |
ZIP code: | 11223 |
County: | New York |
Place of Formation: | New York |
Address: | 337 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 337 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
FRANK A LOPICCOLO | Chief Executive Officer | 169 BAY 44TH STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1997-02-25 | Address | 337 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1979-01-15 | 1994-01-27 | Address | 337 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171024011 | 2017-10-24 | ASSUMED NAME CORP INITIAL FILING | 2017-10-24 |
DP-1797053 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
990120002643 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
971010000206 | 1997-10-10 | ERRONEOUS ENTRY | 1997-10-10 |
DP-1351575 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970225002101 | 1997-02-25 | BIENNIAL STATEMENT | 1997-01-01 |
940127002646 | 1994-01-27 | BIENNIAL STATEMENT | 1994-01-01 |
930513002443 | 1993-05-13 | BIENNIAL STATEMENT | 1993-01-01 |
A544881-3 | 1979-01-15 | CERTIFICATE OF INCORPORATION | 1979-01-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State