Name: | AMERICAN ITALIAN TRAVEL AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1996 (28 years ago) |
Entity Number: | 2085313 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MARCO BERTINI, 1633 Broadway 35th Floor, NEW YORK, NY, United States, 10019 |
Principal Address: | 1633 Broadway 35th floor, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN ITALIAN TRAVEL AGENCY INC. | DOS Process Agent | C/O MARCO BERTINI, 1633 Broadway 35th Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARCO BERTINI | Chief Executive Officer | 1633 BROADWAY 35TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 1633 BROADWAY 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2024-11-04 | Address | C/O MARCO BERTINI, 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2016-11-01 | 2024-11-04 | Address | 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2020-11-16 | Address | C/O MARCO BERTINI, 1270 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2010-12-06 | 2016-11-01 | Address | 866 U N PLAZA / SUITE 408, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-12-06 | 2016-11-01 | Address | C/O MARCO BERTINI, 866 U N PLAZA / SUITE 408, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-12-06 | 2016-11-01 | Address | 866 U N PLAZA / SUITE 408, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2010-12-06 | Address | C/O MARCO BERTINI, 866 UN PLAZA STE 408, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-03 | 2010-12-06 | Address | 866 UN PLAZA, SUITE 408, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004396 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221102003028 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201116060084 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181105006013 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007302 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006325 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121120006112 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101206002319 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081110002370 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061103002274 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State