Search icon

PROTRAVEL INTERNATIONAL INC.

Headquarter

Company Details

Name: PROTRAVEL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1983 (41 years ago)
Date of dissolution: 07 Dec 2012
Entity Number: 811308
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 515 MADISON AVE, NEW YORK, NY, United States, 10022
Address: 225 BROADWAY SUITE 307, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROTRAVEL INTERNATIONAL INC., FLORIDA F07000004666 FLORIDA
Headquarter of PROTRAVEL INTERNATIONAL INC., ILLINOIS CORP_61716076 ILLINOIS

DOS Process Agent

Name Role Address
POLLACK, POLLACK, ISSAC AND DECICCO, LLP DOS Process Agent 225 BROADWAY SUITE 307, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PRISCILLA ALEXANDER Chief Executive Officer 515 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1983-12-02 2007-12-18 Address ATT PETER F OLBERG, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121207000783 2012-12-07 CERTIFICATE OF MERGER 2012-12-07
120117002654 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091208002891 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218002655 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119003322 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031211002100 2003-12-11 BIENNIAL STATEMENT 2003-12-01
B045170-4 1983-12-02 CERTIFICATE OF INCORPORATION 1983-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404252 Other Contract Actions 2004-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-09-30
Termination Date 2005-04-01
Date Issue Joined 2004-10-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name PROTRAVEL INTERNATIONAL INC.
Role Defendant
Name NATIONAL LEISURE GROUP, INC.
Role Plaintiff
0403936 Other Contract Actions 2004-05-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-24
Termination Date 2004-09-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name NATIONAL LEISURE GROUP, INC.
Role Plaintiff
Name PROTRAVEL INTERNATIONAL INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State