Search icon

ARIAWORLD TRAVEL, INC.

Company Details

Name: ARIAWORLD TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1988 (37 years ago)
Entity Number: 1273271
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE / SUITE 2114, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MRS MARIAN A DAVID Chief Executive Officer 501 FIFTH AVE / SUITE 2114, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVE / SUITE 2114, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-06-22 2006-05-26 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-22 2006-05-26 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-06-22 2006-05-26 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-27 2004-06-22 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-08-27 2004-06-22 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-27 2004-06-22 Address 501 5TH AVENUE, SUITE 2114, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-08 1993-08-27 Address 501 FIFTH AVENUE, SUITE 1115, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-01-08 1993-08-27 Address 501 FIFTH AVENUE, SUITE 1115, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1988-06-28 1993-08-27 Address 85-11 34TH AVENUE, APT 6P, JACKSON HEIGHT, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060526002046 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002563 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020611002259 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000612002130 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980528002303 1998-05-28 BIENNIAL STATEMENT 1998-06-01
930827002187 1993-08-27 BIENNIAL STATEMENT 1993-06-01
930108003109 1993-01-08 BIENNIAL STATEMENT 1992-06-01
B657116-4 1988-06-28 CERTIFICATE OF INCORPORATION 1988-06-28

Date of last update: 09 Feb 2025

Sources: New York Secretary of State