Search icon

ROHEE'S TRAVEL SERVICE INC.

Headquarter

Company Details

Name: ROHEE'S TRAVEL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281664
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 117-02 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420
Address: 130-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROHEE SIBADAN Chief Executive Officer 117-02 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
ROHEE SIBADAN DOS Process Agent 130-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, United States, 11420

Links between entities

Type:
Headquarter of
Company Number:
F07000003757
State:
FLORIDA

History

Start date End date Type Value
2008-08-18 2014-08-11 Address 130-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2008-08-18 2014-08-11 Address 117-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2000-07-27 2008-08-18 Address 130-31 LEFFERTS BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2000-07-27 2008-08-18 Address 117-06 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1993-10-20 2000-07-27 Address 117-06 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180813006283 2018-08-13 BIENNIAL STATEMENT 2018-08-01
140811006403 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814002537 2012-08-14 BIENNIAL STATEMENT 2012-08-01
080818003111 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061004002373 2006-10-04 BIENNIAL STATEMENT 2006-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State