1400 MYRTLE TRAVEL, INC.

Name: | 1400 MYRTLE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1990 (35 years ago) |
Entity Number: | 1433555 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELBA GUZMAN | DOS Process Agent | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MELBA GUZMAN | Chief Executive Officer | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-05-25 | 2025-02-19 | Address | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-05-25 | 2025-02-19 | Address | 310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1996-04-26 | 2018-05-25 | Address | 135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Chief Executive Officer) |
1996-04-26 | 2018-05-25 | Address | 135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000074 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
180525002043 | 2018-05-25 | BIENNIAL STATEMENT | 2018-03-01 |
960426002246 | 1996-04-26 | BIENNIAL STATEMENT | 1996-03-01 |
930713002289 | 1993-07-13 | BIENNIAL STATEMENT | 1993-03-01 |
C122396-4 | 1990-03-26 | CERTIFICATE OF INCORPORATION | 1990-03-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State