Name: | TRAVEL ABROAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (32 years ago) |
Entity Number: | 1679369 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 47 W 34TH ST, STE # 535, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 W 34TH ST, STE # 535, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAFIUDDIN MOHAMMAD | Chief Executive Officer | 47 W 34TH ST, STE # 546, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2004-12-09 | Address | 47 WEST 34TH ST, SUITE 535, NEW YORK, NY, 10001, 3012, USA (Type of address: Principal Executive Office) |
1998-10-27 | 2004-12-09 | Address | 69 WILLETS DRU, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1994-05-24 | 1998-10-27 | Address | ATIYA RAFIUDDIN, 47 WEST 34TH STREET, SUITE 535, NEW YORK, NY, 10001, 3012, USA (Type of address: Principal Executive Office) |
1994-05-24 | 2004-12-09 | Address | ATIYA RAFIUDDIN, 47 WEST 34TH STREET, SUITE 535, NEW YORK, NY, 10001, 3012, USA (Type of address: Service of Process) |
1994-05-24 | 1998-10-27 | Address | 47 WEST 34TH STREET, SUITE 535, NEW YORK, NY, 10001, 3012, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 1994-05-24 | Address | 47 WEST 34TH STREET, SUITE 535, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-02-15 | 1994-05-24 | Address | 47 WEST 34TH STREET, SUITE 535, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1994-05-24 | Address | 47W 34TH ST SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041209002142 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
981027002571 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
940524002180 | 1994-05-24 | BIENNIAL STATEMENT | 1993-11-01 |
940215002724 | 1994-02-15 | BIENNIAL STATEMENT | 1993-11-01 |
921110000279 | 1992-11-10 | CERTIFICATE OF INCORPORATION | 1992-11-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State