Search icon

TRAVEL DESTINATIONS, INC.

Company Details

Name: TRAVEL DESTINATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1731979
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Address: SUITE 1-311, 1700 WESTERN AVE, ALBANY, NY, United States, 12203
Principal Address: SUITE 1-311, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT STREIFER Chief Executive Officer 1700 WESTERN AVENUE, APT 1-311, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1-311, 1700 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2001-06-06 2007-07-02 Address 300 SETTLES HILL ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2001-06-06 2007-07-02 Address 300 SETTLES HILL ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2001-06-06 2007-07-02 Address 300 SETTLES HILL ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1995-11-13 2001-06-06 Address 12 MULLEN DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1995-11-13 2001-06-06 Address ROBERT STREIFER, 12 MULLEN DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-06-04 2001-06-06 Address 12 MULLEN DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070702002543 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050928002799 2005-09-28 BIENNIAL STATEMENT 2005-06-01
010606002553 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990614002188 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970708002350 1997-07-08 BIENNIAL STATEMENT 1997-06-01
951113002365 1995-11-13 BIENNIAL STATEMENT 1995-06-01
930604000056 1993-06-04 CERTIFICATE OF INCORPORATION 1993-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State