Name: | CLASSIC TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1962 (63 years ago) |
Entity Number: | 144433 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD L. BECK | Chief Executive Officer | 275 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2014-01-28 | Address | 275 MADISON AVE / 23RD FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer) |
1962-01-16 | 2003-08-19 | Address | 124 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140128002182 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120201003207 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100210002396 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080125003044 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060202003253 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State