Name: | WANNAR TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2022 (3 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 6386914 |
ZIP code: | 95118 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | WANNAR TRAVEL INC. |
Address: | 4210 Saint Croix Ct, San Jose, CA, United States, 95118 |
Name | Role | Address |
---|---|---|
WANNAR TRAVEL INC. | DOS Process Agent | 4210 Saint Croix Ct, San Jose, CA, United States, 95118 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RONG JIANG | Chief Executive Officer | 4210 SAINT CROIX CT, SAN JOSE, CA, United States, 95118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-21 | Address | 4210 SAINT CROIX CT, SAN JOSE, CA, 95118, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-21 | Address | 4210 Saint Croix Ct, San Jose, CA, 95118, USA (Type of address: Service of Process) |
2022-09-29 | 2025-02-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002563 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
250221002228 | 2025-02-20 | SURRENDER OF AUTHORITY | 2025-02-20 |
220929014966 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220127002895 | 2022-01-26 | APPLICATION OF AUTHORITY | 2022-01-26 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State