Name: | MICHELE TRAVEL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700131 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 45 W. 34TH ST., #206, NEW YORK, NY, United States, 10001 |
Principal Address: | 150-24 75TH AVE., #2D, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W. 34TH ST., #206, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SYED NADIM RAZAK | Chief Executive Officer | 150-24 75TH AVE., #2D, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-06 | 1997-03-06 | Address | 45 WEST 34TH STREET, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-07-06 | 1997-03-06 | Address | 45 WEST 34TH STREET, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1997-03-06 | Address | 45 WEST 34TH STREET, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090127002582 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070330002665 | 2007-03-30 | BIENNIAL STATEMENT | 2007-02-01 |
030226002702 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010223002806 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990216002331 | 1999-02-16 | BIENNIAL STATEMENT | 1999-02-01 |
970306002489 | 1997-03-06 | BIENNIAL STATEMENT | 1997-02-01 |
951011002422 | 1995-10-11 | BIENNIAL STATEMENT | 1995-02-01 |
940706002145 | 1994-07-06 | BIENNIAL STATEMENT | 1994-02-01 |
930204000185 | 1993-02-04 | CERTIFICATE OF INCORPORATION | 1993-02-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State