Search icon

MEENA TRAVELS INC.

Company Details

Name: MEENA TRAVELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150849
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 51 NIXON AVENUE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 NIXON AVENUE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
REGHUNATH K. NAIR Chief Executive Officer 51 NIXON AVENUE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2001-06-06 2009-06-04 Address 3139 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-09-28 2001-06-06 Address 3139 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-09-28 2009-06-04 Address 3139 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-09-28 2009-06-04 Address 3139 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1997-06-06 1999-09-28 Address 1602 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002132 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090604002292 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070706003179 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050726002531 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030516002382 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010606002302 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990928002687 1999-09-28 BIENNIAL STATEMENT 1999-06-01
970606000421 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State