THE TRAVEL BUSINESS CO. INC.

Name: | THE TRAVEL BUSINESS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (39 years ago) |
Entity Number: | 1075054 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Address: | 310 MADISON AVE., SUITE 228, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RINA ANOUSSI | Chief Executive Officer | 70 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHERRY & O'NEILL, ESQS. | DOS Process Agent | 310 MADISON AVE., SUITE 228, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2025-05-07 | Address | 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1986-12-02 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-02 | 2025-05-07 | Address | 310 MADISON AVE., SUITE 228, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507002078 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
140530000030 | 2014-05-30 | ANNULMENT OF DISSOLUTION | 2014-05-30 |
DP-1150431 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
940111002361 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
921229002805 | 1992-12-29 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State