C & H TRAVEL & TOURS, INC.

Name: | C & H TRAVEL & TOURS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1997 (28 years ago) |
Entity Number: | 2154240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 10800 Pecan Park Blvd Ste 315, Suite 315, Austin, TX, United States, 78750 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PRASAD GUNDUMOGULA | Chief Executive Officer | 10800 PECAN PARK BLVD STE 315, SUITE 315, AUSTIN, TX, United States, 78750 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 10800 PECAN PARK BLVD STE 315, SUITE 315, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 951 MARINERS ISLAND BLVD.,, SUITE 130, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-05 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-05 | 2021-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000681 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210602060917 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200305000677 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
190603063038 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180412006258 | 2018-04-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State