Name: | BARTOSZ TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1567939 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 121 MESEROLE AVE, STORE FRONT #2, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRYSTYNA JEZIORSKI | DOS Process Agent | 121 MESEROLE AVE, STORE FRONT #2, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
KRYSTYNA JEZIORSKI | Chief Executive Officer | 121 MESEROLE AVENUE, STORE FRONT #2, NEW YORK, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2013-08-12 | Address | 410 EAST 6TH STREET, APT 4H, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2009-08-14 | Address | KRYSTYNA JEZIORSKI, 629 MANHATTAN AVENUE, BROOKLYN, NY, 11222, 3146, USA (Type of address: Principal Executive Office) |
1993-05-03 | 2009-08-14 | Address | 410 EAST 6TH STREET, APT 4H, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1991-08-12 | 1993-05-03 | Address | 629 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323001164 | 2020-03-23 | ANNULMENT OF DISSOLUTION | 2020-03-23 |
DP-2141685 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130812006669 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110815002682 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090814002183 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State