Name: | PLANET TRAVELS & TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1997 (27 years ago) |
Entity Number: | 2187688 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 362 5TH AVENUE, SUITE #903, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 362 5TH AVENUE, SUITE #903, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HARSHAD SAKARIA | Chief Executive Officer | 362 5TH AVENUE, SUITE #903, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-10 | 2009-10-14 | Address | 362 5TH AVE, ST 1203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2009-10-14 | Address | 362 5TH AVE, STE 1203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2009-10-14 | Address | 362 5TH AVE, STE 1203, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-05 | 2003-10-10 | Address | 19 WEST 44TH STREET, #1109, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2003-10-10 | Address | 19 WEST 44TH STREET, #1109, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-11-05 | 2003-10-10 | Address | 19 WEST 44TH STREET, #1109, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-10-08 | 1999-11-05 | Address | 86-16 60TH AVENUE, #3F, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021060307 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171013006220 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151001006683 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131023006229 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111018002521 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091014002453 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071016002275 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051121002603 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031010002424 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
011017002127 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State