Search icon

MICHELE TRAVEL SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. 34TH ST., #206, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SYED NADIM RAZAK Chief Executive Officer 150-24 75TH AVE., #2D, FLUSHING, NY, United States, 11367

History

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)

Filings

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