Search icon

AGENCIA DE VIAGENS CHANTECLAIR, INC.

Headquarter

Company Details

Name: AGENCIA DE VIAGENS CHANTECLAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973535
ZIP code: 32819
County: New York
Place of Formation: New York
Address: 7657 GOLF CHANNEL DR, ORLANDO, FL, United States, 32819
Principal Address: ALAMEDA DO MORRO 85, APTO 700, MINAS GERAIS, Brazil, 34006-083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASSELFIS INTERNATIONAL LLC DOS Process Agent 7657 GOLF CHANNEL DR, ORLANDO, FL, United States, 32819

Agent

Name Role Address
LEE SEHAM Agent 30 WEST 60TH STREET, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
MARCELO COHEN Chief Executive Officer 2248 BROADWAY, #1084, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
F06000006864
State:
FLORIDA

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 152 WEST 36TH STREET, SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 2248 BROADWAY, #1084, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-07-02 Address 614 west 136 street, apartment 21, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2022-09-16 2024-07-02 Address 152 WEST 36TH STREET, SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-09-16 2024-07-02 Address 30 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240702001183 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220916000145 2022-09-15 RESTATED CERTIFICATE 2022-09-15
131106007123 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116002735 2011-11-16 BIENNIAL STATEMENT 2011-11-01
110628000070 2011-06-28 CERTIFICATE OF CHANGE 2011-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State