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
Name | Role | Address |
---|---|---|
CHANDO R BATHIJA | Chief Executive Officer | 1270 BROADWAY, STE 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY, SUITE # 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHANDO R BATHIJA | Agent | MPR TRAVEL, INC., 1270 BROADWAY, SUITE # 301, NEW YORK, NY, 10001 |
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) |
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 |
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