Name: | MARSANS INTERNATIONAL TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1964 (60 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARSANS INTERNATIONAL TRAVEL INC., FLORIDA | P04329 | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALO PASCUAL | Chief Executive Officer | AVENIDA DE BURGOS 16D, PLANTA 11 - EDIFICIO EUROMOR, MADRID, Spain |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WAGNER L. ROMERO, CPA, 73 TENAFLY DRIVE, NEW HYDE PARK, NY, United States, 11040 |
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) |
1993-01-04 | 1998-08-17 | Address | 1 ARLABAN PLAZA, MADRID, SPAIN, 00000, ESP (Type of address: Chief Executive Officer) |
1993-01-04 | 1998-08-17 | Address | 19 W 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1996-12-24 | Address | 19 W 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-02-11 | 1993-01-04 | Address | SUITE 302, 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-11-09 | 1992-02-11 | Address | 217 BROADWAY, SUITE 712, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
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 |
980817002137 | 1998-08-17 | BIENNIAL STATEMENT | 1996-11-01 |
980713000144 | 1998-07-13 | CERTIFICATE OF CHANGE | 1998-07-13 |
C254092-2 | 1997-11-25 | ASSUMED NAME CORP INITIAL FILING | 1997-11-25 |
961224000173 | 1996-12-24 | CERTIFICATE OF CHANGE | 1996-12-24 |
931129002647 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State