Search icon

HOUSE OF TRAVEL, INC.

Company Details

Name: HOUSE OF TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (27 years ago)
Entity Number: 2208943
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 211 E 43RD ST SUITE 910, NEW YORK, NY, United States, 10017
Principal Address: 211 E 43RD ST STE 1301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E 43RD ST SUITE 910, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YASMIN WASTI Chief Executive Officer 211 E 43RD ST STE 1301, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-12-16 2014-01-07 Address 211 E 43RD ST SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-12-16 2014-01-07 Address 211 E 43RD ST SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-02-19 2009-12-16 Address 211 E 43RD ST / SUITE 909, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-02-19 2009-12-16 Address 211 E 43RD ST / SUITE 909, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-19 2009-12-16 Address 211 E 43RD ST / SUITE 909, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-11-20 2004-02-19 Address 828 SECOND AVE., SUITE 402, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-11-20 2004-02-19 Address 828 SECOND AVE, SUITE 402, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-11-20 2004-02-19 Address 828 SECOND AVE, SUITE 402, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-12-20 2001-11-20 Address 828 2ND AVE, STE 503, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-12-20 2001-11-20 Address 828 2ND AVE, STE 503, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002241 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120110002631 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216003061 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002814 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060117002796 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040219002210 2004-02-19 BIENNIAL STATEMENT 2003-12-01
011120002082 2001-11-20 BIENNIAL STATEMENT 2001-12-01
991220002410 1999-12-20 BIENNIAL STATEMENT 1999-12-01
971216000461 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

Date of last update: 07 Feb 2025

Sources: New York Secretary of State