Name: | MAJORS TRAVEL OF NEW DORP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1985 (40 years ago) |
Entity Number: | 1001314 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 345 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Address: | 337 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SILVERMAN | Chief Executive Officer | 345 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 337 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1997-05-22 | Address | 345 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1985-05-31 | 1997-05-22 | Address | 337 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050623002361 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030514002082 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010503002649 | 2001-05-03 | BIENNIAL STATEMENT | 2001-05-01 |
990526002016 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970522002973 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State