TRAVEL TRADE INTERNATIONAL, INC.

Name: | TRAVEL TRADE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1995 (30 years ago) |
Entity Number: | 1942919 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 23RD STREET, 3RD FL., NEW YORK, NY, United States, 10010 |
Principal Address: | 10 EAST 23RD ST 3RD FLR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 23RD STREET, 3RD FL., NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CAROL BRODSKY | Chief Executive Officer | 30 EAST 68TH ST, APT 5B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-06 | 2021-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-25 | 2001-07-23 | Address | 30 EAST 68TH ST, STE 5B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-07-25 | 2004-12-16 | Address | 261 MADISON AVE, 22ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-07-27 | 2021-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-27 | 1997-07-25 | Address | 261 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050824002181 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
041216000412 | 2004-12-16 | CERTIFICATE OF CHANGE | 2004-12-16 |
030718002182 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010723002342 | 2001-07-23 | BIENNIAL STATEMENT | 2001-07-01 |
970725002191 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State