Search icon

MPR TRAVEL, INC.

Company Details

Name: MPR TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845313
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1270 BROADWAY, STE 301, NEW YORK, NY, United States, 10001
Address: 1270 BROADWAY, SUITE # 301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHANDO R BATHIJA Chief Executive Officer 1270 BROADWAY, STE 301, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY, SUITE # 301, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CHANDO R BATHIJA Agent MPR TRAVEL, INC., 1270 BROADWAY, SUITE # 301, NEW YORK, NY, 10001

History

Start date End date Type Value
2008-08-08 2012-08-09 Address 1270 BROADWAY, STE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-25 2008-08-08 Address 1270 BROADWAY, SUITE # 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-14 2008-08-08 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-09-14 2008-08-08 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-09-14 2008-04-25 Address 1170 BROADWAY, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-08-05 1998-09-14 Address 105-10 62ND RD, #3L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-08-05 1998-09-14 Address 3655 CREST RD., WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1996-08-05 1998-09-14 Address 1170 BROADWAY, SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-08-18 1996-08-05 Address 1170 BROADWAY, SUITE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006510 2012-08-09 BIENNIAL STATEMENT 2012-08-01
080808003053 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080425000841 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
060810002806 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040928002086 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020801002030 2002-08-01 BIENNIAL STATEMENT 2002-08-01
001102002544 2000-11-02 BIENNIAL STATEMENT 2000-08-01
980914002264 1998-09-14 BIENNIAL STATEMENT 1998-08-01
960805002221 1996-08-05 BIENNIAL STATEMENT 1996-08-01
940818000046 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-31 2017-06-29 Surcharge/Overcharge No 0.00 Advised to Sue

Date of last update: 25 Feb 2025

Sources: New York Secretary of State