Name: | KRISTAL TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (33 years ago) |
Entity Number: | 1595314 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNA KRISLOV | Chief Executive Officer | 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KRISTAL TRAVEL, INC. | DOS Process Agent | 1350 6TH AVENUE, STE 378, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 1350 6TH AVENUE, STE 378, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2024-11-21 | Address | 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2024-11-21 | Address | 1350 6TH AVENUE, STE 494, NEW YORK, NY, 10019, 4703, USA (Type of address: Service of Process) |
2016-06-07 | 2019-12-16 | Address | 545 FIFTH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2019-12-16 | Address | 545 FIFTH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, USA (Type of address: Principal Executive Office) |
2015-11-18 | 2019-12-16 | Address | 545 5TH AVENUE, STE 833, NEW YORK, NY, 10017, 3609, USA (Type of address: Service of Process) |
2013-12-27 | 2015-11-18 | Address | 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-12-27 | 2016-06-07 | Address | 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-12-27 | 2016-06-07 | Address | 89 5TH AVE, STE 303, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002440 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
191216060477 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171206006193 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
160607006741 | 2016-06-07 | BIENNIAL STATEMENT | 2015-12-01 |
151118000594 | 2015-11-18 | CERTIFICATE OF CHANGE | 2015-11-18 |
131227002160 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120103002027 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091230002386 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080104003104 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060123002735 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State