Search icon

PLANET TRAVELS & TOURS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 5TH AVENUE, SUITE #903, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARSHAD SAKARIA Chief Executive Officer 362 5TH AVENUE, SUITE #903, NEW YORK, NY, United States, 10001

History

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)

Filings

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