Search icon

VIAJES EL CORTE INGLES, INC.

Headquarter

Company Details

Name: VIAJES EL CORTE INGLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1155743
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 80 sw 8th. st., Ste 2000, MIAMI, FL, United States, 33130
Address: 45 east 72nd street, suite 5c, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES L. BERENTHAL Agent 317 MADISON AVENUE, SUITE 405, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JAMES BERENTHAL DOS Process Agent 45 east 72nd street, suite 5c, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
A. BORJA GOROSTEGUI IGLESIAS Chief Executive Officer 80 SW 8TH. ST., STE 2000, MIAMI, FL, United States, 33130

Links between entities

Type:
Headquarter of
Company Number:
F97000004710
State:
FLORIDA

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 175 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 80 SW 8TH. ST., STE 2000, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-04 Address 175 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 175 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 80 SW 8TH. ST., STE 2000, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304002007 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230330003131 2023-03-30 BIENNIAL STATEMENT 2023-03-30
210312060382 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190404060691 2019-04-04 BIENNIAL STATEMENT 2019-03-01
170303006890 2017-03-03 BIENNIAL STATEMENT 2017-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State