Search icon

ALWAYS TRAVEL, INC.

Company Details

Name: ALWAYS TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1994 (31 years ago)
Entity Number: 1787998
ZIP code: 07456
County: New York
Place of Formation: New Jersey
Address: 35 CHOCTAW TRAIL, RINGWOOD, NJ, United States, 07456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 CHOCTAW TRAIL, RINGWOOD, NJ, United States, 07456

Chief Executive Officer

Name Role Address
AHARON STEINBERG Chief Executive Officer 35 CHOCTAW TRAIL, RINGWOOD, NJ, United States, 07456

Filings

Filing Number Date Filed Type Effective Date
140425002340 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120424002660 2012-04-24 BIENNIAL STATEMENT 2012-01-01
100201002543 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080125003083 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060216002666 2006-02-16 BIENNIAL STATEMENT 2006-01-01
031223002279 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020111002313 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000215002065 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980220002263 1998-02-20 BIENNIAL STATEMENT 1998-01-01
940118000133 1994-01-18 APPLICATION OF AUTHORITY 1994-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807481 Other Contract Actions 1998-10-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-22
Termination Date 1999-01-29
Section 1332

Parties

Name APOLLO GALILEO USA
Role Plaintiff
Name ALWAYS TRAVEL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State