Search icon

MARSANS INTERNATIONAL TRAVEL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARSANS INTERNATIONAL TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1964 (61 years ago)
Date of dissolution: 27 Jul 2006
Entity Number: 181245
ZIP code: 11040
County: New York
Place of Formation: New York
Principal Address: AVENDIA DE BURGOS 16D, PLANTA 11 - EDIFICIO EUROMOR, MADRID, Spain
Address: C/O WAGNER L. ROMERO, CPA, 73 TENAFLY DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GONZALO PASCUAL Chief Executive Officer AVENIDA DE BURGOS 16D, PLANTA 11 - EDIFICIO EUROMOR, MADRID, Spain

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WAGNER L. ROMERO, CPA, 73 TENAFLY DRIVE, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
P04329
State:
FLORIDA

History

Start date End date Type Value
1998-08-17 2001-01-02 Address AVENIDA DE BURGOS 16E, PLANTA 11 EDIFICIO EUROMOR, MADRID, 28036, ESP (Type of address: Chief Executive Officer)
1998-08-17 2001-01-02 Address AVENIDA DE BURGOS 16E, PLANTA 11 EDIFICIO EUROMOR, MADRID, 28036, ESP (Type of address: Principal Executive Office)
1998-08-17 2001-01-02 Address WAGNER L ROMERO, CPA, 73 TENAFLY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-07-13 1998-08-17 Address C/O WAGNER L. ROMERO, CPA, 73 TENAFLY DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1996-12-24 1998-07-13 Address C/O WAGNER L. ROMERO, CPA, 23-25 BELL BOULEVARD APT. 6J, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060727000135 2006-07-27 CERTIFICATE OF DISSOLUTION 2006-07-27
050119002042 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021113002215 2002-11-13 BIENNIAL STATEMENT 2002-11-01
010102002359 2001-01-02 BIENNIAL STATEMENT 2000-11-01
990305002089 1999-03-05 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State