Search icon

AMERICAN TRAVEL ABROAD, INC.

Company Details

Name: AMERICAN TRAVEL ABROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1955 (69 years ago)
Entity Number: 105802
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 505 8TH AVE, NEW YORK, NY, United States, 10018
Address: 505 5TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZBIGNIEW WEGIEL DOS Process Agent 505 5TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ZBIGNIEW WEGIEL Chief Executive Officer 505 8TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1955-12-07 2019-08-09 Address 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190809002023 2019-08-09 BIENNIAL STATEMENT 2017-12-01
B621203-2 1988-03-30 ASSUMED NAME CORP INITIAL FILING 1988-03-30
9168-37 1955-12-07 CERTIFICATE OF INCORPORATION 1955-12-07

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Trademarks Section

Serial Number:
75330917
Mark:
PRICE BUSTER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PRICE BUSTER

Goods And Services

For:
travel services, namely, arranging travel tours and booking air transportation for others
First Use:
1993-11-15
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State