Name: | MB TRAVEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1988 (37 years ago) |
Entity Number: | 1294720 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 3 west 35th street, 8th floor, NEW YORK, NY, United States, 10001 |
Principal Address: | 3 W 35TH ST FL 8, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 3 west 35th street, 8th floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERIC BORUKHIN | Chief Executive Officer | 245 N. COCONUT LN, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-20 | 2021-12-30 | Address | 245 N. COCONUT LN, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2021-12-30 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2017-12-12 | 2021-05-20 | Address | 3 WEST 35TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-23 | 2017-12-12 | Address | 381 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-10-31 | 2021-05-20 | Address | 74 BROWNING RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230001068 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
210520060461 | 2021-05-20 | BIENNIAL STATEMENT | 2018-09-01 |
171212000458 | 2017-12-12 | CERTIFICATE OF CHANGE | 2017-12-12 |
060817002333 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041102002311 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State