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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 E 43RD ST SUITE 910, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YASMIN WASTI | Chief Executive Officer | 211 E 43RD ST STE 1301, NEW YORK, NY, United States, 10017 |
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) |
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