Search icon

ALIVE TRAVEL BOOKS, LTD.

Company Details

Name: ALIVE TRAVEL BOOKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (32 years ago)
Entity Number: 1673642
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVE, SUITE C210, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD GREENBERG Chief Executive Officer 244 FIFTH AVE, STE C210, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVE, SUITE C210, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-09-27 2004-11-08 Address 244 FIFTH AVE / SUITE C210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-09-27 2004-11-08 Address 244 FIFTH AVE / SUITE C210, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-09-27 2004-11-08 Address 244 FIFTH AVE / SUITE C210, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-10-15 2002-09-27 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-15 2002-09-27 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-10-19 2002-09-27 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926002999 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002294 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041108002319 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020927002402 2002-09-27 BIENNIAL STATEMENT 2002-10-01
001010002077 2000-10-10 BIENNIAL STATEMENT 2000-10-01
000331002548 2000-03-31 BIENNIAL STATEMENT 1998-10-01
961017002612 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931015002141 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921019000245 1992-10-19 CERTIFICATE OF INCORPORATION 1992-10-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State