TRAVEL LOFT, LTD.

Name: | TRAVEL LOFT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1988 (37 years ago) |
Entity Number: | 1260740 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 BLOOMINGDALE RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH SCHUMACHER | Chief Executive Officer | 120 BLOOMINGDALE RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 BLOOMINGDALE RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2004-06-07 | Address | 31 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2004-06-07 | Address | 31 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2004-06-07 | Address | 31 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1988-05-11 | 1993-01-06 | Address | 101 PARK AVENUE, SUITE 3500, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100617002105 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
060609002220 | 2006-06-09 | BIENNIAL STATEMENT | 2006-05-01 |
040607002403 | 2004-06-07 | BIENNIAL STATEMENT | 2004-05-01 |
020702002447 | 2002-07-02 | BIENNIAL STATEMENT | 2002-05-01 |
000516002785 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State