Name: | G & I TRAVEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1994 (30 years ago) |
Entity Number: | 1860384 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 39TH ST ROOM 910, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 39TH ST ROOM 910, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GARBIS ISHKHANIAN | Chief Executive Officer | 10 EAST 39TH ST ROOM 910, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2014-10-16 | Address | 315 13TH STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
1996-10-09 | 2014-10-16 | Address | 317 MADISON AVE #800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-10-17 | 2014-10-16 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016002008 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
041012000178 | 2004-10-12 | ANNULMENT OF DISSOLUTION | 2004-10-12 |
041012000199 | 2004-10-12 | CERTIFICATE OF AMENDMENT | 2004-10-12 |
DP-1421305 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
981009002488 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
961009002738 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
941017000657 | 1994-10-17 | CERTIFICATE OF INCORPORATION | 1994-10-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State