Name: | WORLD TRAVEL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1998 (27 years ago) |
Entity Number: | 2245137 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 100 Quannapowitt Parkway Suite 100, Wakefield, MA, United States, 01880 |
Address: | 10 BANK ST 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
BRADLEY J. & JEFFREY D. TOLKIN | Chief Executive Officer | 100 QUANNAPOWITT PARKWAY SUITE 100, WAKEFIELD, MA, United States, 01880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 100 FORDHAM ROAD, BLDG. C 2ND FLOOR, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 100 QUANNAPOWITT PARKWAY SUITE 100, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer) |
2018-04-12 | 2024-04-04 | Address | 100 FORDHAM ROAD, BLDG. C 2ND FLOOR, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2018-04-12 | 2024-04-04 | Address | 100 FORDHAM RD BLDG C 2ND FL, WILMINGTON, MA, 01887, USA (Type of address: Service of Process) |
2014-04-23 | 2018-04-12 | Address | 97 POWERHOUSE ROAD, STE 101, ROSLYN HEIGHTS, NY, 11517, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003653 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220420001560 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200403060199 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180412006036 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160412006223 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State