Search icon

C.L.J. TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.L.J. TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305171
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 660 MERRICK RD, BALDWIN, NY, United States, 11510
Address: 370 OLD COUNTRY ROAD, SUITE 150, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA RABIN-MANNING Chief Executive Officer C/O TRUMP TRAVEL, 660 MERRICK RD., BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
KOVAL & KOVAL DOS Process Agent 370 OLD COUNTRY ROAD, SUITE 150, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-11-03 2018-11-14 Address 370 OLD COUNTRY ROAD, SUITE 150, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-10-28 2016-11-03 Address 370 OLD COUNTRY ROAD, SUITE 150, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-12-16 1998-10-28 Address %TRUMP TRAVEL, 660 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-12-16 1998-10-28 Address 660 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1993-12-06 1996-12-16 Address % TRUMP TRAVEL, 768 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181114006714 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161103007615 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008331 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121128006114 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101104002626 2010-11-04 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State