Search icon

PRICELESS TRAVEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL GELBER Chief Executive Officer 165 BROADWAY STREET, SUITE 23RD FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
LINDA JOSEPH OF SCHRODER, JOSEPH & ASSOCIATES, LLP DOS Process Agent 394 Franklin Street, 2nd Floor, Buffalo, NY, United States, 14202

History

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)

Filings

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