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
Name | Role | Address |
---|---|---|
MRS MARIAN A DAVID | Chief Executive Officer | 501 FIFTH AVE / SUITE 2114, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 FIFTH AVE / SUITE 2114, NEW YORK, NY, United States, 10017 |
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) |
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