Name: | FIRST IN SERVICE TRAVEL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1992 (33 years ago) |
Entity Number: | 1657541 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO GONZALEZ | Chief Executive Officer | 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FIRST IN SERVICE TRAVEL LTD. | DOS Process Agent | 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 1460 BROADWAY, STE 11015, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 444 MADISON AVENUE, 30TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1460 BROADWAY, STE 16048, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-08-01 | Address | 1460 BROADWAY, SUITE 16048, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2021-05-03 | 2024-08-01 | Address | 1460 BROADWAY, STE 16048, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034943 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802001264 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210503062742 | 2021-05-03 | BIENNIAL STATEMENT | 2020-08-01 |
200121060201 | 2020-01-21 | BIENNIAL STATEMENT | 2018-08-01 |
160801007236 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State