Name: | PRICELESS TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1994 (31 years ago) |
Entity Number: | 1851637 |
ZIP code: | 14202 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 165 Broadway Street, Suite 23rd Floor, New York, NY, United States, 10006 |
Address: | 394 Franklin Street, 2nd Floor, Buffalo, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GELBER | Chief Executive Officer | 165 BROADWAY STREET, SUITE 23RD FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
LINDA JOSEPH OF SCHRODER, JOSEPH & ASSOCIATES, LLP | DOS Process Agent | 394 Franklin Street, 2nd Floor, Buffalo, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 630 THIRD AVE, NEW YORK, NY, 10017, 6780, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 165 BROADWAY STREET, SUITE 23RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2024-02-13 | Address | 1 PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2005-10-13 | 2007-02-23 | Address | 350 FIFTH AVENUE, SUITE 6001, NEW YORK, NY, 10118, 6001, USA (Type of address: Service of Process) |
2003-08-04 | 2024-02-13 | Address | 630 THIRD AVE, NEW YORK, NY, 10017, 6780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003860 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
171003000298 | 2017-10-03 | CERTIFICATE OF AMENDMENT | 2017-10-03 |
070223000587 | 2007-02-23 | CERTIFICATE OF CHANGE | 2007-02-23 |
051013000873 | 2005-10-13 | CERTIFICATE OF CHANGE | 2005-10-13 |
041029002296 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State