COURTYARD TRAVEL LTD.

Name: | COURTYARD TRAVEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1985 (39 years ago) |
Entity Number: | 1044052 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | SHEILA YELLIN, 98 Cutter Mill Rd, Ste 475N, GREAT NECK, NY, United States, 11021 |
Principal Address: | 98 Cutter Mill Rd, STE 475N, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA YELLIN | Chief Executive Officer | 98 CUTTER MILL RD, STE 475N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
COURTYARD TRAVEL LTD. | DOS Process Agent | SHEILA YELLIN, 98 Cutter Mill Rd, Ste 475N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 98 CUTTER MILL RD, STE 475N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1010 NORTHERN BLVD, STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2012-01-13 | 2023-12-01 | Address | 1010 NORTHERN BLVD, STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2023-12-01 | Address | SHEILA YELLIN, 1010 NORTHERN BLVD STE 228, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-01-13 | 2012-01-13 | Address | COURTYARD TRAVEL LTD, 1010 NORTHERN BLVD STE 228, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035236 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230131003069 | 2023-01-31 | BIENNIAL STATEMENT | 2021-12-01 |
140228002080 | 2014-02-28 | BIENNIAL STATEMENT | 2013-12-01 |
120113002225 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100429002462 | 2010-04-29 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State