Search icon

TRAVEL ABROAD INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 W 34TH ST, STE # 535, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAFIUDDIN MOHAMMAD Chief Executive Officer 47 W 34TH ST, STE # 546, NEW YORK, NY, United States, 10001

History

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)

Filings

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